Warning: file_put_contents(c/96f720cafd18efb9074b5f7f3ceef418.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Carlisle Lodge Limited, BN20 7TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARLISLE LODGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlisle Lodge Limited. The company was founded 13 years ago and was given the registration number 07370637. The firm's registered office is in EASTBOURNE. You can find them at 103 Carlisle Road, , Eastbourne, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CARLISLE LODGE LIMITED
Company Number:07370637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:103 Carlisle Road, Eastbourne, England, BN20 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Carlisle Road, Eastbourne, England, BN20 7TD

Director01 October 2016Active
1 Orsett Business Centre, Stanford Road, Orsett, Grays, RM16 3BX

Director09 September 2010Active
1 Orsett Business Centre, Stanford Road, Orsett, Grays, RM16 3BX

Director09 September 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director09 September 2010Active

People with Significant Control

Mrs Diane Lawson
Notified on:01 October 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:103 Carlisle Road, Eastbourne, England, BN20 7TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Croll
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:1, Stanford Road, Grays, England, RM16 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian Croll
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:1, Stanford Road, Grays, England, RM16 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Change person director company with change date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Resolution

Resolution.

Download
2016-11-17Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.