About

Registered Number: 05177482
Date of Incorporation: 13/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Paddocks Springfield Road, Eaton Bray, Dunstable, Bedfordshire, LU6 2JT

 

Friars Lodge Ltd was founded on 13 July 2004 and are based in Dunstable, it has a status of "Active". We do not know the number of employees at the business. The current directors of the company are Janes, Lillian Margaret, Janes, Kenneth William, Janes, Lillian Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANES, Kenneth William 13 July 2004 - 1
JANES, Lillian Margaret 13 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JANES, Lillian Margaret 13 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 15 December 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 November 2016
MR01 - N/A 11 October 2016
MR01 - N/A 11 October 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 16 July 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 01 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
287 - Change in situation or address of Registered Office 27 March 2007
395 - Particulars of a mortgage or charge 02 February 2007
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 17 May 2006
287 - Change in situation or address of Registered Office 25 November 2005
363a - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 09 May 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 02 December 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2016 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

Legal and general charge 30 January 2007 Outstanding

N/A

Mortgage debenture 30 November 2004 Fully Satisfied

N/A

Legal charge 30 November 2004 Fully Satisfied

N/A

Legal charge 30 November 2004 Fully Satisfied

N/A

Legal charge 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.