LODGE HOTELS (LINCOLN) LIMITED
LUCKINGTON

Hellopages » Wiltshire » Wiltshire » SN14 6PH

Company number 01871147
Status Active
Incorporation Date 12 December 1984
Company Type Private Limited Company
Address ELSTREE HOUSE, SHERSTON ROAD, LUCKINGTON, WILTSHIRE, SN14 6PH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of LODGE HOTELS (LINCOLN) LIMITED are www.lodgehotelslincoln.co.uk, and www.lodge-hotels-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Lodge Hotels Lincoln Limited is a Private Limited Company. The company registration number is 01871147. Lodge Hotels Lincoln Limited has been working since 12 December 1984. The present status of the company is Active. The registered address of Lodge Hotels Lincoln Limited is Elstree House Sherston Road Luckington Wiltshire Sn14 6ph. The company`s financial liabilities are £7.31k. It is £0.58k against last year. And the total assets are £10.21k, which is £-13.81k against last year. NANNESTAD, Peter is a Director of the company. Secretary CAREY, Elizabeth Gay has been resigned. Secretary NANNESTAD, Carolyn Jane has been resigned. Secretary NANNESTAD, Peter has been resigned. Director NANNESTAD, Carolyn Jane has been resigned. Director WISKER, Geraldine Alice has been resigned. Director WISKER, Patrick Ernest has been resigned. The company operates in "Management consultancy activities other than financial management".


lodge hotels (lincoln) Key Finiance

LIABILITIES £7.31k
+8%
CASH n/a
TOTAL ASSETS £10.21k
-58%
All Financial Figures

Current Directors

Director
NANNESTAD, Peter

81 years old

Resigned Directors

Secretary
CAREY, Elizabeth Gay
Resigned: 20 January 2009
Appointed Date: 31 January 2000

Secretary
NANNESTAD, Carolyn Jane
Resigned: 14 October 1998

Secretary
NANNESTAD, Peter
Resigned: 31 January 2000
Appointed Date: 14 October 1998

Director
NANNESTAD, Carolyn Jane
Resigned: 20 June 1998
68 years old

Director
WISKER, Geraldine Alice
Resigned: 31 January 2000
76 years old

Director
WISKER, Patrick Ernest
Resigned: 31 January 2000
80 years old

Persons With Significant Control

Mr Peter Nannestad
Notified on: 21 December 2016
81 years old
Nature of control: Ownership of shares – 75% or more

LODGE HOTELS (LINCOLN) LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 78 more events
09 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Feb 1988
Return made up to 31/12/87; full list of members

04 Feb 1988
Accounts made up to 31 December 1987

08 Apr 1987
Return made up to 31/12/86; full list of members

28 Feb 1987
Accounts for a dormant company made up to 31 December 1986