About

Registered Number: 07551324
Date of Incorporation: 03/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: Hexham Villa, Egton Terrace, Birtley, Co. Durham, DH3 1LX,

 

Lower Lodge Candles Ltd was registered on 03 March 2011 with its registered office in Birtley in Co. Durham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 3 directors listed as Thompson, Steven, Thompson, Daniella, Thompson, Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Daniella 11 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Steven 01 April 2014 - 1
THOMPSON, Allan 03 March 2011 01 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 23 October 2019
CS01 - N/A 15 March 2019
CH03 - Change of particulars for secretary 14 March 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
PSC04 - N/A 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 31 December 2018
CH03 - Change of particulars for secretary 17 December 2018
AP01 - Appointment of director 17 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 22 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 August 2016
RESOLUTIONS - N/A 22 August 2016
AR01 - Annual Return 09 March 2016
MR01 - N/A 09 February 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 March 2015
AP03 - Appointment of secretary 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 19 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
AR01 - Annual Return 15 March 2012
NEWINC - New incorporation documents 03 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Outstanding

N/A

Rent deposit deed 24 October 2012 Outstanding

N/A

Rent deposit deed 31 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.