LODGE COURT LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY2 0HJ
Company number 02102584
Status Active
Incorporation Date 23 February 1987
Company Type Private Limited Company
Address 212A RED BANK ROAD, BLACKPOOL, LANCASHIRE, FY2 0HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 13 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 13 . The most likely internet sites of LODGE COURT LIMITED are www.lodgecourt.co.uk, and www.lodge-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Lodge Court Limited is a Private Limited Company. The company registration number is 02102584. Lodge Court Limited has been working since 23 February 1987. The present status of the company is Active. The registered address of Lodge Court Limited is 212a Red Bank Road Blackpool Lancashire Fy2 0hj. . BUGLASS, Ian Robert is a Secretary of the company. PALMER, Pauline is a Director of the company. SMITH, Beverley Jayne is a Director of the company. Secretary ASHWORTH, Malcolm has been resigned. Secretary HALLIWELL, Sheila Anne has been resigned. Secretary SMITH, Beverley Jayne has been resigned. Director ASHWORTH, Malcolm has been resigned. Director GREAVES, Dominic Raymond has been resigned. Director HALLIWELL, Sheila Anne has been resigned. Director THOMPSON, Hilda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUGLASS, Ian Robert
Appointed Date: 01 May 2007

Director
PALMER, Pauline
Appointed Date: 02 May 2008
81 years old

Director
SMITH, Beverley Jayne
Appointed Date: 31 March 2008
60 years old

Resigned Directors

Secretary
ASHWORTH, Malcolm
Resigned: 31 March 2006
Appointed Date: 11 April 2002

Secretary
HALLIWELL, Sheila Anne
Resigned: 11 April 2002

Secretary
SMITH, Beverley Jayne
Resigned: 01 May 2007
Appointed Date: 01 April 2006

Director
ASHWORTH, Malcolm
Resigned: 01 September 2006
Appointed Date: 11 April 2002
66 years old

Director
GREAVES, Dominic Raymond
Resigned: 31 March 2008
65 years old

Director
HALLIWELL, Sheila Anne
Resigned: 11 April 2002
Appointed Date: 06 June 1995

Director
THOMPSON, Hilda
Resigned: 06 June 1995
107 years old

LODGE COURT LIMITED Events

04 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 13

25 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13

20 May 2015
Total exemption small company accounts made up to 31 March 2015
12 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
30 Aug 1988
Return made up to 31/07/88; full list of members

13 May 1988
Director resigned;new director appointed

13 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1987
Accounting reference date notified as 31/03

23 Feb 1987
Certificate of Incorporation