LUXURY LODGE MANAGEMENT LIMITED
Overview
| Company Name | LUXURY LODGE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04953906 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LUXURY LODGE MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LUXURY LODGE MANAGEMENT LIMITED located?
| Registered Office Address | Oaklands 4 Grove Avenue West Mersea CO5 8AE Colchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LUXURY LODGE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUXURY LODGE INVESTMENTS LIMITED | Aug 14, 2013 | Aug 14, 2013 |
| ZAMBIAN OIL LIMITED | Feb 24, 2011 | Feb 24, 2011 |
| ASG MEDIA LIMITED | Apr 06, 2010 | Apr 06, 2010 |
| INSETCO LIMITED | Feb 22, 2010 | Feb 22, 2010 |
| COREALM LIMITED | Feb 14, 2005 | Feb 14, 2005 |
| BTG EUROPE LIMITED | Nov 05, 2003 | Nov 05, 2003 |
What are the latest accounts for LUXURY LODGE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2017 |
What is the status of the latest confirmation statement for LUXURY LODGE MANAGEMENT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 05, 2018 |
What are the latest filings for LUXURY LODGE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Oaklands 4 Grove Avenue West Mersea Colchester CO5 8AE on Apr 05, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of International Registrars Limited as a secretary on Mar 04, 2021 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed luxury lodge investments LIMITED\certificate issued on 09/10/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of International Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of International Registrars Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Weller as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Leo Knifton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Weller as a director | 1 pages | TM01 | ||||||||||
Appointment of International Registrars Limited as a director | 2 pages | AP02 | ||||||||||
Who are the officers of LUXURY LODGE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOWNDES, John Richard Charles | Director | Kirk Close Beeston NG9 5EY Nottingham 3 United Kingdom | United Kingdom | British | 4833820008 | |||||||||
| WELLER, William Nigel Valentine | Secretary | 96 Chalkwell Avenue SS0 8NN Westcliff On Sea Essex | British | 2788750001 | ||||||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Cranwood Street EC1V 9EE London Finsgate 5-7 United Kingdom |
| 75643100001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| KNIFTON, Leo Ernest Vaughan | Director | 4 Grove Avenue West Mersea CO5 8AE Colchester Essex | England | British | 47616260002 | |||||||||
| WELLER, William Nigel Valentine | Director | 96 Chalkwell Avenue SS0 8NN Westcliff On Sea Essex | England | British | 2788750001 | |||||||||
| INTERNATIONAL REGISTRARS LIMITED | Director | Cranwood Street EC1V 9EE London Finsgate 5-7 United Kingdom |
| 75643100001 | ||||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of LUXURY LODGE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Richard Charles Lowndes | Apr 06, 2016 | Kirk Close NG9 5EY Beeston 3 Nottingham United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0