LODGEHALL LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EA

Company number 05865760
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address 1 ROYAL TERRACE, SOUTHEND-ON-SEA, SS1 1EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LODGEHALL LIMITED are www.lodgehall.co.uk, and www.lodgehall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Lodgehall Limited is a Private Limited Company. The company registration number is 05865760. Lodgehall Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Lodgehall Limited is 1 Royal Terrace Southend On Sea Ss1 1ea. The company`s financial liabilities are £14.5k. It is £-1.77k against last year. The cash in hand is £29.26k. It is £-107.71k against last year. And the total assets are £29.26k, which is £-107.71k against last year. STEPHENS, Johanna is a Secretary of the company. LAWRENCE, Graeme is a Director of the company. STEPHENS, Johanna is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lodgehall Key Finiance

LIABILITIES £14.5k
-11%
CASH £29.26k
-79%
TOTAL ASSETS £29.26k
-79%
All Financial Figures

Current Directors

Secretary
STEPHENS, Johanna
Appointed Date: 05 July 2006

Director
LAWRENCE, Graeme
Appointed Date: 05 July 2006
62 years old

Director
STEPHENS, Johanna
Appointed Date: 05 July 2006
54 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 07 July 2006
Appointed Date: 04 July 2006

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 July 2006
Appointed Date: 04 July 2006

Persons With Significant Control

Mr Graeme Lawrence
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Johanna Stephens
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODGEHALL LIMITED Events

04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Jun 2016
Amended total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Total exemption small company accounts made up to 30 September 2014
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 32 more events
31 Jul 2006
Ad 05/07/06--------- £ si 99@1=99 £ ic 1/100
31 Jul 2006
Registered office changed on 31/07/06 from: 47 - 49 green lane northwood middlesex HA6 3AE
07 Jul 2006
Director resigned
07 Jul 2006
Secretary resigned
04 Jul 2006
Incorporation

LODGEHALL LIMITED Charges

22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 1, caversham lodge, 1154-1158 london…
11 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a flat 4 100 hadleigh road leigh on sea essex…