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.
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 |
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 |
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 |