About

Registered Number: 03685904
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 9 High Street, Woburn Sands, Milton Keynes, MK17 8RF

 

Mountain Lodge Hotels Ltd was founded on 18 December 1998 and has its registered office in Milton Keynes, it's status at Companies House is "Active". We do not know the number of employees at this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 August 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 16 October 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 17 August 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 23 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 14 November 2012
AA - Annual Accounts 15 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 24 February 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
AD01 - Change of registered office address 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 29 May 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
363a - Annual Return 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 31 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 November 2006
363a - Annual Return 22 December 2005
353 - Register of members 22 December 2005
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 20 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2004
363s - Annual Return 07 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 22 December 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 05 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
225 - Change of Accounting Reference Date 02 November 2002
363s - Annual Return 21 January 2002
363s - Annual Return 15 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2000
363s - Annual Return 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
395 - Particulars of a mortgage or charge 09 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.