About

Registered Number: 03709332
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Avar Suites, Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN,

 

Based in London, Dream Design Lodge Ltd was registered on 08 February 1999. This company has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, William Barrowman 17 February 1999 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 April 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 October 2019
SH01 - Return of Allotment of shares 11 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 09 October 2017
CS01 - N/A 14 October 2016
CH03 - Change of particulars for secretary 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH04 - Change of particulars for corporate secretary 05 October 2016
AD01 - Change of registered office address 05 October 2016
CH03 - Change of particulars for secretary 04 October 2016
AD01 - Change of registered office address 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH04 - Change of particulars for corporate secretary 04 October 2016
AA - Annual Accounts 22 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 22 October 2014
CH03 - Change of particulars for secretary 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AD01 - Change of registered office address 09 May 2014
CH04 - Change of particulars for corporate secretary 09 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 22 October 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD01 - Change of registered office address 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 14 November 2003
225 - Change of Accounting Reference Date 23 October 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 07 June 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 11 March 2002
287 - Change in situation or address of Registered Office 19 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
363s - Annual Return 08 March 2000
288b - Notice of resignation of directors or secretaries 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.