About

Registered Number: 06587943
Date of Incorporation: 08/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Tynfield Court Egginton Road, Etwall, Derby, DE65 6NQ

 

Founded in 2008, Manor Lodge Investment Ltd are based in Derby, it has a status of "Active". There is only one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GHAI, Sonia 03 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 15 April 2020
MR04 - N/A 24 April 2019
CS01 - N/A 08 April 2019
MR04 - N/A 05 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 May 2014
CERTNM - Change of name certificate 08 November 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 28 March 2013
AP03 - Appointment of secretary 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 14 December 2012
AUD - Auditor's letter of resignation 10 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
MG01 - Particulars of a mortgage or charge 06 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 May 2012
MISC - Miscellaneous document 20 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 27 May 2009
SA - Shares agreement 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
225 - Change of Accounting Reference Date 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 19 May 2008
CERTNM - Change of name certificate 16 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 December 2012 Fully Satisfied

N/A

Debenture 03 December 2012 Outstanding

N/A

Legal charge 17 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.