THE LODGE PRIVEE LTD
Status | ACTIVE |
Company No. | 09523341 |
Category | Private Limited Company |
Incorporated | 02 Apr 2015 |
Age | 9 years, 1 month, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ANGLO-INDIAN ENTERPRISES LIMITED
BALFOUR HOUSE,ILFORD,
Number: | 02056209 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
15 SANDILEIGH AVENUE,MANCHESTER,M20 3LN
Number: | 10885391 |
Status: | ACTIVE |
Category: | Community Interest Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC401701 |
Status: | ACTIVE |
Category: | Private Limited Company |