KIRKHAM LODGE LIMITED

3 Willow Drive, Cheddleton, ST13 7FB, Staffordshire, United Kingdom
StatusACTIVE
Company No.06788239
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIALLED BIKES LIMITED

12 TWYNER CLOSE,HORLEY,RH6 9XW

Number:05121647
Status:ACTIVE
Category:Private Limited Company

ELLMOR ANP LIMITED

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:11035686
Status:ACTIVE
Category:Private Limited Company

GS8 PROJECTS LIMITED

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

KOKIL LTD

277/279 BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:11341755
Status:ACTIVE
Category:Private Limited Company

LEAN PATTERNS LTD

110 FARLEY HILL,LUTON,LU1 5NR

Number:09150139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source