About

Registered Number: 07623852
Date of Incorporation: 05/05/2011 (13 years ago)
Company Status: Active
Registered Address: 4 4 Elm Close, Shoreham-By-Sea, West Sussex, BN43 5GP,

 

Established in 2011, Corbyn Lodge Ltd has its registered office in Shoreham-By-Sea in West Sussex, it's status at Companies House is "Active". There are 4 directors listed as Girt, Piotr Franciszek, Dr, Kates, Terence Edward, Tombs, Terence William, Tyson, Carol Anne for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRT, Piotr Franciszek, Dr 03 July 2014 - 1
KATES, Terence Edward 30 September 2014 - 1
TOMBS, Terence William 24 November 2017 - 1
TYSON, Carol Anne 03 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 30 April 2019
CH01 - Change of particulars for director 28 April 2019
CH01 - Change of particulars for director 28 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 17 May 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 26 February 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 22 February 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 23 August 2012
NEWINC - New incorporation documents 05 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.