THE LODGE PRIVEE LTD

6th Floor Kings House 6th Floor Kings House, London, SW1Y 4BP, England
StatusACTIVE
Company No.09523341
CategoryPrivate Limited Company
Incorporated02 Apr 2015
Age9 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

THE LODGE PRIVEE LTD is an active private limited company with number 09523341. It was incorporated 9 years, 1 month, 19 days ago, on 02 April 2015. The company address is 6th Floor Kings House 6th Floor Kings House, London, SW1Y 4BP, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

New address: 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Change date: 2023-03-14

Old address: C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Ada Carolina Rodriguez De Thorn

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ada Carolina Rodriguez De Thorn

Appointment date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-21

Officer name: Stefano Romanazzi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB

Old address: 88 Wood Street-10th Floor C/O Ibc London EC2V 7RS

Change date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Barbone

Termination date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Incorporation company

Date: 02 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02056209
Status:LIQUIDATION
Category:Private Limited Company

DANKAR DESIGN LTD

LITTLE ACRE WATER LANE,LEATHERHEAD,KT23 3QH

Number:09450109
Status:ACTIVE
Category:Private Limited Company

HARRISON COMMONS HOLDINGS LIMITED

21 HOLBORN VIADUCT,LONDON,EC1A 2DY

Number:03293207
Status:ACTIVE
Category:Private Limited Company

JTAK FINANCIAL SERVICES LIMITED

137 MELLOR ROAD,ASHTON-UNDER-LYNE,OL6 6RW

Number:10466834
Status:ACTIVE
Category:Private Limited Company

LABEL SHOW CIC

15 SANDILEIGH AVENUE,MANCHESTER,M20 3LN

Number:10885391
Status:ACTIVE
Category:Community Interest Company

SPICE-ER-ANANDO LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC401701
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