UKBizDB.co.uk

FINSBURY LODGING LTD

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

This company is commonly known as Finsbury Lodging Ltd. The company was founded 5 years ago and was given the registration number 11777794. The firm's registered office is in LONDON. You can find them at 2 Adolphus Road, Finsbury Park, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINSBURY LODGING LTD
Company Number:11777794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Adolphus Road, Finsbury Park, London, England, N4 2AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Adolphus Road, Finsbury Park, London, England, N4 2AZ

Director21 January 2019Active

People with Significant Control

Square One Lodging Ltd
Notified on:13 June 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Johannes Michael Burger
Notified on:21 January 2019
Status:Active
Date of birth:August 1960
Nationality:Austrian
Country of residence:Liechtenstein
Address:6, Heiligkreuz, Vaduz, Liechtenstein, FL-9490
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Florian Wolfgang Marxer
Notified on:21 January 2019
Status:Active
Date of birth:August 1976
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:6, Heiligkreuz, Vaduz, Liechtenstein, FL-9490
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Michael Oberhuber
Notified on:21 January 2019
Status:Active
Date of birth:February 1974
Nationality:Liechtenstein Citizen,
Country of residence:Liechtenstein
Address:6, Heiligkreuz, Vaduz, Liechtenstein, FL-9490
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Dr Stefan Daniel Wenaweser
Notified on:21 January 2019
Status:Active
Date of birth:January 1972
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:6, Heiligkreuz, Vaduz, Liechtenstein, FL-9490
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-07-14Dissolution

Dissolution withdrawal application strike off company.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-09Dissolution

Dissolution application strike off company.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Accounts

Change account reference date company previous extended.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.