UKBizDB.co.uk

VERNON LODGE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 July 2005Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director05 July 2017Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 October 2007Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 December 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director01 July 2021Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director17 April 2009Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director27 June 2019Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director04 February 2016Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director23 December 2009Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director09 July 2015Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director17 June 2009Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director13 May 2019Active
133 Blackpool Road, Ansdell, Lytham St Annes, FY8 4AA

Secretary13 November 1998Active
Flat 3 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA

Secretary11 April 2001Active
The Penthouse Vernon Lodge, 99-101 South Promenade, Lytham St Annes, FY8 1WA

Secretary05 April 2000Active
The Penthouse Vernon Lodge, 99-101 South Promenade, St Annes On Sea, FY8 1WA

Secretary26 April 2002Active
Flat 2 Hallstone Lodge, 247 Clifton Drive South, Lytham St Annes, FY8 1HW

Secretary15 February 1993Active
7 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA

Secretary11 February 1999Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 February 1993Active
Elm Tree Cottage, Gateheads Brow, High Casterton, Cumbria, LA6

Secretary10 May 1996Active
50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG

Director29 May 2003Active
50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG

Director23 May 2014Active
Flat 2 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA

Director11 February 1999Active
Bryn Mawr, Tan Y Bwlch Maentwrog, Meirionnydd, LL41 3YY

Director13 January 2006Active
The Pent House, 99-101 South Promenade, Lytham St Annes, FY8 1NW

Director11 February 1999Active
Flat 3 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA

Director11 February 1999Active
5 Vernon Lodge, 99 South Promenade, St Annes On Sea, FY8 1WA

Director23 January 2003Active
"Crantock", 92 Ilkley Road, Manor Park, Burley-In-Wharfedale, England, LS29 7HH

Director09 February 2018Active
The Penthouse Vernon Lodge, 99-101 South Promenade, Lytham St Annes, FY8 1WA

Director01 July 1999Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director08 January 2016Active
1 Pendle Fields, Fence, Burnley, BB12 9HN

Director11 February 1999Active
50 Wood Street, Lytham St Annes, Lancashire, FY8 1QG

Director25 January 2012Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director18 September 2014Active
Flat 9 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA

Director11 February 1999Active
7 Vernon Lodge, 99 South Promenade, Lytham St Annes, FY8 1WA

Director11 February 1999Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-03-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Change corporate secretary company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.