About

Registered Number: 05668013
Date of Incorporation: 06/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: CALCUTT MATTHEWS, 19 North Street, Ashford, Kent, TN24 8LF

 

Loch Ness Lodges Ltd was founded on 06 January 2006. This business has 3 directors listed as Griffin, Elizabeth, Griffin, John Arthur, Griffin, Andrew at Companies House. We do not know the number of employees at Loch Ness Lodges Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Elizabeth 01 July 2007 - 1
GRIFFIN, John Arthur 01 July 2007 - 1
GRIFFIN, Andrew 01 July 2007 02 September 2017 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 20 September 2019
MR04 - N/A 08 May 2019
MR04 - N/A 08 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 24 December 2018
AA01 - Change of accounting reference date 29 September 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
CERTNM - Change of name certificate 23 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
363a - Annual Return 07 June 2007
225 - Change of Accounting Reference Date 13 March 2006
287 - Change in situation or address of Registered Office 09 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 18/01/08 and 14 December 2007 Fully Satisfied

N/A

Mortgage debenture 13 December 2007 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 3RD october 2007 and 04 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.