UKBizDB.co.uk

THE LODGE CAFE LTD

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

This company is commonly known as The Lodge Cafe Ltd. The company was founded 5 years ago and was given the registration number 11442882. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE LODGE CAFE LTD
Company Number:11442882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, United Kingdom, EN6 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director02 July 2018Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director31 July 2019Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director02 July 2018Active

People with Significant Control

Oliver Norfolk
Notified on:19 November 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, United Kingdom, EN6 5AS
Nature of control:
  • Significant influence or control
Uk Lodge Group Holdings Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:25 Shooters, Shooters Hill Road, London, England, SE3 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Henry Hawkins
Notified on:02 July 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jane Ann Wells
Notified on:02 July 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
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
2023-08-17Address

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

Download
2023-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-17Resolution

Resolution.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Address

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

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-09-25Accounts

Change account reference date company previous shortened.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-19Gazette

Gazette filings brought up to date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-05-12Miscellaneous

Legacy.

Download
2020-03-23Accounts

Change account reference date company previous shortened.

Download
2020-03-13Accounts

Change account reference date company previous extended.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.