UKBizDB.co.uk

SHAKESPEARE LODGE TLA LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Secretary19 March 2001Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director23 November 2021Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director19 March 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary19 March 2001Active
Ground Floor, 3 Wellbrook Court, Girton, Cambridge, United Kingdom, CB3 0NA

Director19 March 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director19 March 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-04Resolution

Resolution.

Download
2022-01-04Incorporation

Memorandum articles.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.