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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 02 July 2019 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Secretary | 23 November 1999 | Active |
3 Arnold Road, Tottenham, London, N15 4JF | Secretary | 20 January 1997 | Active |
33c Cornwall Road, London, N4 4PH | Secretary | 20 February 1998 | Active |
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 | Director | 29 March 2004 | Active |
200 Enfield Road, Enfield, EN2 7HY | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Officers | Change person director company with change date. | Download |
2019-08-28 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.