NEW ING LODGE LTD
NR PENRITH LET THE ADVENTURE BEGIN LIMITED

Hellopages » Cumbria » Eden » CA10 3LX

Company number 05492216
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address NEW ING LODGE, SHAP, NR PENRITH, CUMBRIA, CA10 3LX
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 3 ; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Jamie Neil Newburn as a director on 4 November 2015. The most likely internet sites of NEW ING LODGE LTD are www.newinglodge.co.uk, and www.new-ing-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. New Ing Lodge Ltd is a Private Limited Company. The company registration number is 05492216. New Ing Lodge Ltd has been working since 27 June 2005. The present status of the company is Active. The registered address of New Ing Lodge Ltd is New Ing Lodge Shap Nr Penrith Cumbria Ca10 3lx. The company`s financial liabilities are £7.89k. It is £-11.89k against last year. The cash in hand is £5.36k. It is £1.18k against last year. . NEWBURN, George is a Secretary of the company. NEWBURN, George is a Director of the company. NEWBURN, Scott George is a Director of the company. Secretary NEWBURN, Scott George has been resigned. Secretary SMITH, Graham Paul has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director NEWBURN, James has been resigned. Director NEWBURN, Jamie Neil has been resigned. Director SMITH, Graham Paul has been resigned. Director WESTON, Andrew Mark has been resigned. Director MILLWARD INVESTMENTS LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


new ing lodge Key Finiance

LIABILITIES £7.89k
-61%
CASH £5.36k
+28%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NEWBURN, George
Appointed Date: 02 January 2008

Director
NEWBURN, George
Appointed Date: 02 January 2008
63 years old

Director
NEWBURN, Scott George
Appointed Date: 02 January 2008
41 years old

Resigned Directors

Secretary
NEWBURN, Scott George
Resigned: 01 January 2006
Appointed Date: 27 June 2005

Secretary
SMITH, Graham Paul
Resigned: 02 January 2008
Appointed Date: 01 January 2006

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 27 June 2005

Director
NEWBURN, James
Resigned: 13 September 2010
Appointed Date: 13 September 2010
56 years old

Director
NEWBURN, Jamie Neil
Resigned: 04 November 2015
Appointed Date: 28 June 2010
39 years old

Director
SMITH, Graham Paul
Resigned: 02 January 2008
Appointed Date: 01 January 2006
63 years old

Director
WESTON, Andrew Mark
Resigned: 07 May 2010
Appointed Date: 01 July 2005
64 years old

Director
MILLWARD INVESTMENTS LIMITED
Resigned: 01 July 2005
Appointed Date: 27 June 2005

NEW ING LODGE LTD Events

19 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Termination of appointment of Jamie Neil Newburn as a director on 4 November 2015
27 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
13 Oct 2005
Director's particulars changed
13 Oct 2005
Registered office changed on 13/10/05 from: 186 hammersmith road london W6 7DJ
14 Jul 2005
Director resigned
07 Jul 2005
New director appointed
27 Jun 2005
Incorporation