Lodge Properties (Holywell) Ltd was registered on 31 October 2003 with its registered office in Newcastle Upon Tyne in Tyne And Wear, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for Lodge Properties (Holywell) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Karin | 31 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 10 June 2013 | |
RESOLUTIONS - N/A | 07 September 2010 | |
AD01 - Change of registered office address | 07 September 2010 | |
4.20 - N/A | 07 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 September 2010 | |
LQ01 - Notice of appointment of receiver or manager | 24 February 2010 | |
LQ01 - Notice of appointment of receiver or manager | 24 February 2010 | |
LQ01 - Notice of appointment of receiver or manager | 24 February 2010 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 08 January 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
363a - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 01 September 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2005 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 25 November 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
RESOLUTIONS - N/A | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 December 2003 | |
287 - Change in situation or address of Registered Office | 29 December 2003 | |
288b - Notice of resignation of directors or secretaries | 29 December 2003 | |
288b - Notice of resignation of directors or secretaries | 29 December 2003 | |
NEWINC - New incorporation documents | 31 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 June 2009 | Outstanding |
N/A |
Legal mortgage | 07 November 2007 | Outstanding |
N/A |
Legal mortgage | 17 November 2006 | Outstanding |
N/A |
Legal charge | 11 November 2005 | Outstanding |
N/A |
Debenture | 21 January 2004 | Outstanding |
N/A |