About

Registered Number: 04634129
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Croft Meadow House, Hawkshead, Cumbria, LA22 0NX

 

Based in Cumbria, Tanglewood Lodge Ltd was founded on 13 January 2003, it's status in the Companies House registry is set to "Active". There is one director listed as Barr, Elizabeth Jane Smith for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Elizabeth Jane Smith 13 January 2003 26 January 2012 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 15 January 2019
RESOLUTIONS - N/A 21 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 19 September 2017
PSC01 - N/A 19 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA01 - Change of accounting reference date 12 March 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 19 November 2004
363a - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
363a - Annual Return 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2004 Fully Satisfied

N/A

Legal mortgage 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.