SYDMAR LODGE LIMITED
Status | ACTIVE |
Company No. | 10355181 |
Category | Private Limited Company |
Incorporated | 01 Sep 2016 |
Age | 7 years, 9 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103551810003
Documents
Mortgage satisfy charge full
Date: 20 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103551810004
Documents
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
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
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103551810001
Documents
Mortgage satisfy charge full
Date: 07 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103551810002
Documents
Accounts with accounts type audited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
Accounts with accounts type audited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
Resolution
Date: 07 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 08 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
23 CRAGSIDE,NORTHUMBERLAND,NE45 5EU
Number: | 04220623 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A8 LEDSTON LUCK ENTERPRISE PARK,LEEDS,LS25 7BS
Number: | 07545812 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11445789 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 OAK ROAD,REDCAR,TS10 3RG
Number: | 11669396 |
Status: | ACTIVE |
Category: | Private Limited Company |