Burlington Lodge (No.11) Ltd was established in 2002. We do not know the number of employees at the company. There are 2 directors listed as Maclellan, Timothy, Peake, Adam Charles Edward for Burlington Lodge (No.11) Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACLELLAN, Timothy | 28 February 2012 | - | 1 |
PEAKE, Adam Charles Edward | 23 March 2009 | 28 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 31 January 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AP03 - Appointment of secretary | 29 February 2012 | |
TM02 - Termination of appointment of secretary | 29 February 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AD01 - Change of registered office address | 12 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH03 - Change of particulars for secretary | 03 March 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 13 November 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363s - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 07 July 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 26 February 2004 | |
AA - Annual Accounts | 07 August 2003 | |
SA - Shares agreement | 13 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2003 | |
363s - Annual Return | 17 February 2003 | |
287 - Change in situation or address of Registered Office | 22 August 2002 | |
225 - Change of Accounting Reference Date | 22 August 2002 | |
287 - Change in situation or address of Registered Office | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 08 April 2002 | |
CERTNM - Change of name certificate | 27 February 2002 | |
NEWINC - New incorporation documents | 31 January 2002 |