LOSTOCK LODGE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 5AP

Company number 04162062
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 34 WATERINGPOOL LANE, LOSTOCK HALL, PRESTON, PR5 5AP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 99 . The most likely internet sites of LOSTOCK LODGE LIMITED are www.lostocklodge.co.uk, and www.lostock-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Lostock Lodge Limited is a Private Limited Company. The company registration number is 04162062. Lostock Lodge Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Lostock Lodge Limited is 34 Wateringpool Lane Lostock Hall Preston Pr5 5ap. The company`s financial liabilities are £36.4k. It is £27.44k against last year. . HANNAH, Peter Henry, Dr is a Secretary of the company. HANNAH, Peter Henry, Dr is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MCLOUGHLIN, Michael has been resigned. Director BELLIS, Lorraine has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HANNAH, Vanessa Susan has been resigned. Director LAUDER, Karen Yvonne has been resigned. Director MCLOUGHLIN, Jean has been resigned. Director MCLOUGHLIN, Joanne Claire has been resigned. The company operates in "Residential care activities for the elderly and disabled".


lostock lodge Key Finiance

LIABILITIES £36.4k
+306%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANNAH, Peter Henry, Dr
Appointed Date: 20 September 2004

Director
HANNAH, Peter Henry, Dr
Appointed Date: 20 September 2004
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Secretary
MCLOUGHLIN, Michael
Resigned: 20 September 2004
Appointed Date: 16 February 2001

Director
BELLIS, Lorraine
Resigned: 20 September 2004
Appointed Date: 16 February 2001
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
HANNAH, Vanessa Susan
Resigned: 24 June 2009
Appointed Date: 20 September 2004
55 years old

Director
LAUDER, Karen Yvonne
Resigned: 08 May 2013
Appointed Date: 22 February 2009
64 years old

Director
MCLOUGHLIN, Jean
Resigned: 20 September 2004
Appointed Date: 16 February 2001
78 years old

Director
MCLOUGHLIN, Joanne Claire
Resigned: 20 September 2004
Appointed Date: 16 February 2001
53 years old

Persons With Significant Control

Dr Peter Henry Hannah
Notified on: 20 September 2016
67 years old
Nature of control: Right to appoint and remove directors

LOSTOCK LODGE LIMITED Events

02 Mar 2017
Confirmation statement made on 16 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 99

18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 99

...
... and 74 more events
23 Feb 2001
New director appointed
23 Feb 2001
New director appointed
23 Feb 2001
New director appointed
23 Feb 2001
Registered office changed on 23/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 Feb 2001
Incorporation

LOSTOCK LODGE LIMITED Charges

11 March 2011
Debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Mortgage debenture
Delivered: 28 October 2006
Status: Satisfied on 17 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2006
Legal mortgage
Delivered: 28 October 2006
Status: Satisfied on 17 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 34 wateringpool lane lostock mall t/no…
20 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 34 wateringpool lane lostock hall t/no…
20 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 23 October 2004
Persons entitled: Citibank International PLC
Description: F/H property k/a land and buildings situate at and k/a…
18 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 3 November 2004
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…