This company is commonly known as South Lodge Flats Limited. The company was founded 47 years ago and was given the registration number 01270817. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH LODGE FLATS LIMITED |
---|---|---|
Company Number | : | 01270817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Secretary | 11 November 2014 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 19 September 2014 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 17 September 2014 | Active |
5 Glenhouse Road, Eltham, London, SE9 1JH | Secretary | - | Active |
34 South Lodge, 245 Knightsbridge, London, SW7 1DG | Director | - | Active |
Flat 4, South Lodge, 2 Knightsbridge, London, SW7 1DG | Director | 26 January 2008 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 21 July 2016 | Active |
10/11 245 South Lodge, Knightsbridge, London, SW7 1DG | Director | 26 January 2008 | Active |
10/11 245 South Lodge, Knightsbridge, London, SW7 1DG | Director | 25 June 1998 | Active |
92 Maida Vale, London, W9 1PR | Director | - | Active |
41 South Lodge, 245 Knightsbridge, London, SW7 1DG | Director | 11 November 1997 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 09 July 2012 | Active |
12 South Lodge, London, SW7 1DG | Director | - | Active |
Flat 12, 245 Knightsbridge, London, SW7 1DG | Director | 21 July 2008 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 01 July 2011 | Active |
33 South Lodge, 245 Knightsbridge, London, SW7 1DG | Director | 16 March 2007 | Active |
33 South Lodge, 245 Knightsbridge, London, SW7 1DG | Director | - | Active |
26 South Lodge Flats Ltd, 245 Knightsbridge, London, SW7 1DG | Director | 08 June 2004 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 17 September 2014 | Active |
35 South Lodge, 245 Knightsbridge, London, SW7 1DG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.