SYDMAR LODGE LIMITED

Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England
StatusACTIVE
Company No.10355181
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales

SUMMARY

SYDMAR LODGE LIMITED is an active private limited company with number 10355181. It was incorporated 7 years, 9 months ago, on 01 September 2016. The company address is Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England.



Company Fillings

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hnb Care Limited

Change date: 2023-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT

Old address: The Finches Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TZ England

Change date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2020

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Embrace Lifestyles Group Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103551810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103551810004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103551810006

Charge creation date: 2020-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-03

Charge number: 103551810005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103551810001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103551810002

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 19 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

New address: The Finches Southam Road Radford Semele Leamington Spa Warwickshire CV31 1TZ

Change date: 2017-10-05

Old address: Harrison Beale & Owen Highdown House 11 Highdown Road Leamington Spa CV31 1XT England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-31

Psc name: Hnb Care Limited

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Balbir Singh Bains

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: David Lindsay Manson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Lesley Lee

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kulvinder Kaur Bains

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balbir Singh Bains

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: Part Ground Floor & First Floor Two Parklands Building Parklands Birmingham B45 9PZ United Kingdom

New address: Harrison Beale & Owen Highdown House 11 Highdown Road Leamington Spa CV31 1XT

Change date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103551810003

Charge creation date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 103551810004

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 103551810001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103551810002

Charge creation date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORBRIDGE PRIVATE HIRE LTD

23 CRAGSIDE,NORTHUMBERLAND,NE45 5EU

Number:04220623
Status:ACTIVE
Category:Private Limited Company

ELITE WATER COOLERS LIMITED

UNIT A8 LEDSTON LUCK ENTERPRISE PARK,LEEDS,LS25 7BS

Number:07545812
Status:ACTIVE
Category:Private Limited Company

ENCODE OSS LTD

C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:09849127
Status:ACTIVE
Category:Private Limited Company

HARDIE WREN DEVELOPMENT INITIATIVES

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:10530775
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KABOATE LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11445789
Status:ACTIVE
Category:Private Limited Company

OAK ROAD DEVELOPMENTS LIMITED

129 OAK ROAD,REDCAR,TS10 3RG

Number:11669396
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