About

Registered Number: 04346852
Date of Incorporation: 03/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: 452-454 Hinckley Road, Leicester, LE3 0WA

 

Based in the United Kingdom, Ivor Lodge Ltd was setup in 2002, it has a status of "Dissolved". This organisation has 2 directors listed as Chooramun, Oduth, Chooramun, Sobha at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOORAMUN, Oduth 03 January 2002 - 1
CHOORAMUN, Sobha 03 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 11 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 02 December 2014
SH01 - Return of Allotment of shares 07 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 09 August 2013
MR04 - N/A 13 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 21 February 2003
395 - Particulars of a mortgage or charge 07 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 03 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.