This company is commonly known as Vernon Lodge Limited. The company was founded 31 years ago and was given the registration number 02789830. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | VERNON LODGE LIMITED |
---|---|---|
Company Number | : | 02789830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 01 July 2005 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 05 July 2017 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 26 October 2007 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 10 December 2015 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 01 July 2021 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 17 April 2009 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 27 June 2019 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 04 February 2016 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 23 December 2009 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 09 July 2015 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 17 June 2009 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 13 May 2019 | Active |
133 Blackpool Road, Ansdell, Lytham St Annes, FY8 4AA | Secretary | 13 November 1998 | Active |
Flat 3 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA | Secretary | 11 April 2001 | Active |
The Penthouse Vernon Lodge, 99-101 South Promenade, Lytham St Annes, FY8 1WA | Secretary | 05 April 2000 | Active |
The Penthouse Vernon Lodge, 99-101 South Promenade, St Annes On Sea, FY8 1WA | Secretary | 26 April 2002 | Active |
Flat 2 Hallstone Lodge, 247 Clifton Drive South, Lytham St Annes, FY8 1HW | Secretary | 15 February 1993 | Active |
7 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA | Secretary | 11 February 1999 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 15 February 1993 | Active |
Elm Tree Cottage, Gateheads Brow, High Casterton, Cumbria, LA6 | Secretary | 10 May 1996 | Active |
50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG | Director | 29 May 2003 | Active |
50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG | Director | 23 May 2014 | Active |
Flat 2 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA | Director | 11 February 1999 | Active |
Bryn Mawr, Tan Y Bwlch Maentwrog, Meirionnydd, LL41 3YY | Director | 13 January 2006 | Active |
The Pent House, 99-101 South Promenade, Lytham St Annes, FY8 1NW | Director | 11 February 1999 | Active |
Flat 3 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA | Director | 11 February 1999 | Active |
5 Vernon Lodge, 99 South Promenade, St Annes On Sea, FY8 1WA | Director | 23 January 2003 | Active |
"Crantock", 92 Ilkley Road, Manor Park, Burley-In-Wharfedale, England, LS29 7HH | Director | 09 February 2018 | Active |
The Penthouse Vernon Lodge, 99-101 South Promenade, Lytham St Annes, FY8 1WA | Director | 01 July 1999 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 08 January 2016 | Active |
1 Pendle Fields, Fence, Burnley, BB12 9HN | Director | 11 February 1999 | Active |
50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG | Director | 25 January 2012 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 18 September 2014 | Active |
Flat 9 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA | Director | 11 February 1999 | Active |
7 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA | Director | 11 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.