LODGEADMIT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6TL

Company number 02774398
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address 107 BELL STREET, LONDON, NW1 6TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of LODGEADMIT LIMITED are www.lodgeadmit.co.uk, and www.lodgeadmit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Lodgeadmit Limited is a Private Limited Company. The company registration number is 02774398. Lodgeadmit Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Lodgeadmit Limited is 107 Bell Street London Nw1 6tl. . HOPETOUN, Andrew Victor Charles is a Secretary of the company. HOPETOUN, Andrew Victor Arthur Charles is a Director of the company. YOUNG, Avril is a Director of the company. Secretary FERRY, Paul John has been resigned. Secretary LARIZADEH, Massoumeh has been resigned. Secretary YOUNG, Thomas David Hayward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERRY, Andrew has been resigned. Director FERRY, Paul John has been resigned. Director GARNHAM, Wendy Jill has been resigned. Director LARIZADEH, Massoumeh has been resigned. Director MORRISON, Hugh has been resigned. Director YOUNG, Thomas David Hayward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOPETOUN, Andrew Victor Charles
Appointed Date: 11 July 2013

Director
HOPETOUN, Andrew Victor Arthur Charles
Appointed Date: 11 July 2013
56 years old

Director
YOUNG, Avril
Appointed Date: 26 October 2001
81 years old

Resigned Directors

Secretary
FERRY, Paul John
Resigned: 30 October 1998
Appointed Date: 12 January 1993

Secretary
LARIZADEH, Massoumeh
Resigned: 26 October 2001
Appointed Date: 24 January 1999

Secretary
YOUNG, Thomas David Hayward
Resigned: 31 March 2013
Appointed Date: 26 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1993
Appointed Date: 17 December 1992

Director
FERRY, Andrew
Resigned: 30 October 1998
Appointed Date: 30 June 1997
56 years old

Director
FERRY, Paul John
Resigned: 30 June 1997
Appointed Date: 12 January 1993
59 years old

Director
GARNHAM, Wendy Jill
Resigned: 20 September 2013
Appointed Date: 30 October 1998
65 years old

Director
LARIZADEH, Massoumeh
Resigned: 05 May 2005
Appointed Date: 12 January 1993
56 years old

Director
MORRISON, Hugh
Resigned: 07 January 1997
Appointed Date: 12 January 1993
63 years old

Director
YOUNG, Thomas David Hayward
Resigned: 11 May 2004
Appointed Date: 26 October 2001
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 1993
Appointed Date: 17 December 1992

Persons With Significant Control

Mr. Andrew Victor Arthur Charles Hopetoun
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms. Avril Young
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODGEADMIT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 5 April 2016
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
20 Dec 2015
Total exemption small company accounts made up to 5 April 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 66 more events
26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

26 Feb 1993
Registered office changed on 26/02/93 from: 2 baches street london N1 6UB

17 Dec 1992
Incorporation

Similar Companies

LODGE WOOD LTD. LODGE72 LIMITED LODGEBANK LIMITED LODGEBEAM LIMITED LODGEBLACK LTD LODGEBLAID LIMITED LODGEBOOK LIMITED