About

Registered Number: 04949907
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Karin 31 October 2003 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.