About

Registered Number: 02037936
Date of Incorporation: 17/07/1986 (37 years and 11 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Shaw House C/O Mbi Coakley Ltd, 2-3 Tunsgate, Guiildford, Surrey, GU1 3QT,

 

Carolyn Lodge Travel Ltd was setup in 1986, it's status is listed as "Liquidation". Thorne, Peter Howard, Light, Jocelyn Ann are listed as directors of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHT, Jocelyn Ann 19 December 2003 15 October 2007 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Peter Howard N/A 04 May 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2019
LIQ01 - N/A 04 July 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 11 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 19 January 2017
CH01 - Change of particulars for director 28 October 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
AA - Annual Accounts 20 January 2016
AA01 - Change of accounting reference date 11 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 28 April 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 02 March 2007
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 10 March 2005
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 06 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 06 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 02 February 2000
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
RESOLUTIONS - N/A 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
123 - Notice of increase in nominal capital 10 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 24 April 1995
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1995
MEM/ARTS - N/A 06 February 1995
123 - Notice of increase in nominal capital 06 February 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 31 May 1994
288 - N/A 06 April 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 29 June 1992
363s - Annual Return 14 May 1992
RESOLUTIONS - N/A 21 June 1991
RESOLUTIONS - N/A 21 June 1991
MEM/ARTS - N/A 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
123 - Notice of increase in nominal capital 21 June 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
395 - Particulars of a mortgage or charge 28 November 1990
363 - Annual Return 23 November 1990
AA - Annual Accounts 10 September 1990
RESOLUTIONS - N/A 12 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
MEM/ARTS - N/A 12 December 1989
123 - Notice of increase in nominal capital 12 December 1989
287 - Change in situation or address of Registered Office 17 October 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 18 April 1989
288 - N/A 19 July 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1988
GAZ(U) - N/A 13 February 1987
GAZ(U) - N/A 21 October 1986
CERTNM - Change of name certificate 10 October 1986
RESOLUTIONS - N/A 03 October 1986
288 - N/A 03 October 1986
287 - Change in situation or address of Registered Office 03 October 1986
CERTINC - N/A 17 July 1986
MISC - Miscellaneous document 17 July 1986

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 08 April 2009 Outstanding

N/A

Mortgage 26 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.