About

Registered Number: 04364544
Date of Incorporation: 31/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Cornhill, Ilminster, Somerset, TA19 0AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLELLAN, Timothy 28 February 2012 - 1
PEAKE, Adam Charles Edward 23 March 2009 28 February 2012 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.