RICHARD J LODGE HOLDINGS LIMITED
MORLEY, LEEDS BROOMCO (1343) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0BA

Company number 03417076
Status Active
Incorporation Date 8 August 1997
Company Type Private Limited Company
Address MERMAID FISH RESTAURANT, BRITANNIA ROAD, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RICHARD J LODGE HOLDINGS LIMITED are www.richardjlodgeholdings.co.uk, and www.richard-j-lodge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Leeds Rail Station is 4.8 miles; to Bradford Interchange Rail Station is 6.8 miles; to Bradford Forster Square Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard J Lodge Holdings Limited is a Private Limited Company. The company registration number is 03417076. Richard J Lodge Holdings Limited has been working since 08 August 1997. The present status of the company is Active. The registered address of Richard J Lodge Holdings Limited is Mermaid Fish Restaurant Britannia Road Morley Leeds West Yorkshire Ls27 0ba. . LODGE, Susan Margaret is a Secretary of the company. LODGE, Richard John is a Director of the company. Secretary WHITWORTH, Norman has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LODGE, Susan Margaret
Appointed Date: 26 September 2003

Director
LODGE, Richard John
Appointed Date: 28 October 1997
65 years old

Resigned Directors

Secretary
WHITWORTH, Norman
Resigned: 26 September 2003
Appointed Date: 28 October 1997

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1997
Appointed Date: 08 August 1997

Director
DLA NOMINEES LIMITED
Resigned: 28 October 1997
Appointed Date: 08 August 1997

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 October 1997
Appointed Date: 08 August 1997

Persons With Significant Control

Mr Richard John Lodge
Notified on: 8 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RICHARD J LODGE HOLDINGS LIMITED Events

23 Aug 2016
Change of share class name or designation
23 Aug 2016
Statement of company's objects
23 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 59 more events
30 Oct 1997
New secretary appointed
22 Oct 1997
Nc inc already adjusted 15/10/97
22 Oct 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

21 Oct 1997
Company name changed broomco (1343) LIMITED\certificate issued on 22/10/97
08 Aug 1997
Incorporation