KIRKHAM LODGE LIMITED
Status | ACTIVE |
Company No. | 06788239 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KIRKHAM LODGE LIMITED is an active private limited company with number 06788239. It was incorporated 15 years, 3 months, 17 days ago, on 12 January 2009. The company address is 3 Willow Drive, Cheddleton, ST13 7FB, Staffordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-09
New address: 3 Willow Drive Cheddleton Staffordshire ST13 7FB
Old address: 22 Meigh Road Werrington Stoke-on-Trent ST9 0JY England
Documents
Notification of a person with significant control
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-09
Psc name: Peter Eaton
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-09
Officer name: Mr Peter Eaton
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-09
Officer name: David Wild
Documents
Termination secretary company with name termination date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Wild
Termination date: 2021-12-09
Documents
Cessation of a person with significant control
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Wild
Cessation date: 2021-12-09
Documents
Accounts with accounts type dormant
Date: 02 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: Apartment 2 Kirkham Lodge 5 Willow Drive Cheddleton, Leek Staffordshire ST13 7FB United Kingdom
Change date: 2021-03-16
New address: 22 Meigh Road Werrington Stoke-on-Trent ST9 0JY
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 18 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-05
Officer name: Mr David Barker
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wild
Appointment date: 2019-09-25
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wild
Termination date: 2019-03-04
Documents
Termination secretary company with name termination date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Stuart Leigh
Termination date: 2019-03-04
Documents
Appoint person secretary company with name date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Wild
Appointment date: 2019-03-04
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: Apartment 2 Kirkham Lodge 5 Willow Drive Cheddleton, Leek Staffordshire ST13 7FB
Change date: 2019-03-05
Old address: Apartment 2 Kirkham Lodge 5 Willow Drive Cheddleton, Leek Staffordshire ST13 7FB United Kingdom
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Apartment 1, Kirkham Lodge 5 Willow Drive Cheddleton Leek ST13 7FB
New address: Apartment 2 Kirkham Lodge 5 Willow Drive Cheddleton, Leek Staffordshire ST13 7FB
Change date: 2019-03-05
Documents
Change person director company with change date
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wild
Change date: 2019-03-04
Documents
Notification of a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Wild
Notification date: 2019-03-04
Documents
Cessation of a person with significant control
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathryn Stuart Leigh
Cessation date: 2019-03-04
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wild
Change date: 2019-01-22
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change person secretary company with change date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-30
Officer name: Mrs Kathryn Stuart Lomax
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Riley
Termination date: 2014-08-08
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 06 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type dormant
Date: 09 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type dormant
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: John Riley
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Wild
Change date: 2010-01-12
Documents
Change person secretary company with change date
Date: 11 Feb 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathryn Lomax
Change date: 2010-01-12
Documents
Some Companies
12 TWYNER CLOSE,HORLEY,RH6 9XW
Number: | 05121647 |
Status: | ACTIVE |
Category: | Private Limited Company |
L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 11035686 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 HEATH STREET,LONDON,NW3 6SS
Number: | 10416260 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES FINANCIAL AND INVESTMENTS LIMITED
4 HAZEL COURT MIDLAND WAY,CHESTERFIELD,S43 4FD
Number: | 08987636 |
Status: | ACTIVE |
Category: | Private Limited Company |
277/279 BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 11341755 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 FARLEY HILL,LUTON,LU1 5NR
Number: | 09150139 |
Status: | ACTIVE |
Category: | Private Limited Company |