About

Registered Number: 08105376
Date of Incorporation: 14/06/2012 (12 years and 10 months ago)
Company Status: Active
Registered Address: Sadlers, 175 High Street, Barnet, Herts, EN5 5SU,

 

Established in 2012, Cressington Lodge Ltd has its registered office in Herts, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 9 directors listed as Simmons, Philip Geoffrey, Burns, Mrs Lynsey, Coughlan, Michael Kenneth, Jones, Stanley Edmund, Jones, Winifred Margaret, Mccaskill, Ross Hillier, Mehrzad, Abdul Ali, Dr, Ward, Bryan Keith, Bennett, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Mrs Lynsey 10 February 2016 - 1
COUGHLAN, Michael Kenneth 10 February 2016 - 1
JONES, Stanley Edmund 25 November 2015 - 1
JONES, Winifred Margaret 10 November 2017 - 1
MCCASKILL, Ross Hillier 10 February 2016 - 1
MEHRZAD, Abdul Ali, Dr 25 November 2015 - 1
WARD, Bryan Keith 26 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Philip Geoffrey 24 November 2015 - 1
BENNETT, Andrew 14 June 2012 24 November 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 21 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 18 November 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 08 April 2017
AA - Annual Accounts 15 March 2017
AP01 - Appointment of director 30 July 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 27 November 2015
AP03 - Appointment of secretary 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 March 2015
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 July 2013
NEWINC - New incorporation documents 14 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.