Company number 03212551
Status Active
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address 1 COMMONSIDE WEST, MITCHAM, SURREY, CR4 4HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 3,000
; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LODGE PROPERTIES LIMITED are www.lodgeproperties.co.uk, and www.lodge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Lodge Properties Limited is a Private Limited Company.
The company registration number is 03212551. Lodge Properties Limited has been working since 14 June 1996.
The present status of the company is Active. The registered address of Lodge Properties Limited is 1 Commonside West Mitcham Surrey Cr4 4ha. The company`s financial liabilities are £19.6k. It is £14.06k against last year. And the total assets are £36.15k, which is £24.37k against last year. GANI, Nowsad Abdul is a Secretary of the company. PAHAD, Haroon is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GANI, Nowsad Abdul has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
lodge properties Key Finiance
LIABILITIES
£19.6k
+253%
CASH
n/a
TOTAL ASSETS
£36.15k
+206%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 July 1996
Appointed Date: 14 June 1996
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 July 1996
Appointed Date: 14 June 1996
LODGE PROPERTIES LIMITED Events
13 Oct 2016
Total exemption small company accounts made up to 30 September 2016
15 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
27 May 2015
Total exemption full accounts made up to 30 September 2014
...
... and 45 more events
31 Jul 1996
New director appointed
22 Jul 1996
Secretary resigned
22 Jul 1996
Director resigned
22 Jul 1996
Registered office changed on 22/07/96 from: suite 13796 72 new bond street london W1Y 9DD
14 Jun 1996
Incorporation