This company is commonly known as Shakespeare Lodge Tla Limited. The company was founded 23 years ago and was given the registration number 04181941. The firm's registered office is in CAMBRIDGE. You can find them at Ground Floor 3 Wellbrook Court, Girton, Cambridge, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SHAKESPEARE LODGE TLA LIMITED |
---|---|---|
Company Number | : | 04181941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | Secretary | 19 March 2001 | Active |
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | Director | 23 November 2021 | Active |
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | Director | 19 March 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 19 March 2001 | Active |
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA | Director | 19 March 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 19 March 2001 | Active |
Mr Miles Christopher Alexander Manley | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Mr Christopher Richard Manley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Mrs Nadezhda Alexandra Manley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 3 Wellbrook Court, Cambridge, United Kingdom, CB3 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Resolution | Resolution. | Download |
2022-01-04 | Incorporation | Memorandum articles. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.