Warning: file_put_contents(c/ee67b054c165151a3d999a520a883fd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Lodge Corby Llp, NN17 5UE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LODGE CORBY LLP

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

This company is commonly known as The Lodge Corby Llp. The company was founded 11 years ago and was given the registration number OC385951. The firm's registered office is in CORBY. You can find them at Flat 10, The Lodge, 88 Weldon Road, Corby, . This company's SIC code is None Supplied.

Company Information

Name:THE LODGE CORBY LLP
Company Number:OC385951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Flat 10, The Lodge, 88 Weldon Road, Corby, England, NN17 5UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Llp Designated Member18 June 2013Active
Oakley House, Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ

Corporate Llp Designated Member07 July 2017Active
22 Fox Road, Catworth, Huntingdon, England, PE28 0PG

Llp Designated Member18 June 2013Active

People with Significant Control

Vision Pd Limited
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:Oakley House, Headway Business Park, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Susan Groom
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:22 Fox Road, Catworth, Huntingdon, United Kingdom, PE28 0PG
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Robert Gordon Groom
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-08-21Officers

Change person member limited liability partnership with name change date.

Download
2023-08-21Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-08-18Officers

Change person member limited liability partnership with name change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-09-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-22Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.