UKBizDB.co.uk

SOUTH LODGE GROUP LIMITED

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

This company is commonly known as South Lodge Group Limited. The company was founded 34 years ago and was given the registration number 02461246. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SOUTH LODGE GROUP LIMITED
Company Number:02461246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:28 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director02 July 2019Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Secretary23 November 1999Active
3 Arnold Road, Tottenham, London, N15 4JF

Secretary20 January 1997Active
33c Cornwall Road, London, N4 4PH

Secretary20 February 1998Active
208 Bilton Road, Perivale, UB6 7HL

Secretary-Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director-Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director29 March 2004Active
200 Enfield Road, Enfield, EN2 7HY

Director-Active

People with Significant Control

Mr Brian Laundy
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Kim Laundy
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-10-24Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.