THE LODGE HULL LIMITED

Sutton Golf Club Sutton Golf Club, Hull, HU8 9HF, England
StatusACTIVE
Company No.09775374
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE LODGE HULL LIMITED is an active private limited company with number 09775374. It was incorporated 8 years, 8 months, 2 days ago, on 14 September 2015. The company address is Sutton Golf Club Sutton Golf Club, Hull, HU8 9HF, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Andrew Watts

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crane

Termination date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Watts

Appointment date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Steven Radford

Appointment date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Andrew Watts

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Andrew Watts

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Lee Steven Radford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Crane

Appointment date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Andrew Watts

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

New address: Sutton Golf Club Saltshouse Road Hull HU8 9HF

Old address: 6 Summer Meadows Bilton Hull HU11 4AT England

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVASCH LIMITED

18 HEATHCOTE AVENUE,HATFIELD,AL10 0RH

Number:10963801
Status:ACTIVE
Category:Private Limited Company

GINGERTONIC LTD

197-201 MANCHESTER ROAD,ALTRINCHAM,WA14 5NU

Number:09642029
Status:ACTIVE
Category:Private Limited Company

MUD KIDS LTD

15 VINCENT LANE,DORKING,RH4 3HE

Number:11422084
Status:ACTIVE
Category:Private Limited Company

SPRINGBOK SURVEYING LIMITED

35 CHARLES STREET,BRIDGEND,CF31 1TG

Number:11646237
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND HOUSE MANAGEMENT LIMITED

GUYTON HOUSE,NORTH WALSHAM,NR28 9DQ

Number:03801516
Status:ACTIVE
Category:Private Limited Company

THE LOGOS FAMILY CHURCH LIMITED

HOLYHILL HOUSE 12 EXBURY LANE,MILTON KEYNES,MK4 4FE

Number:09711960
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