About

Registered Number: 03622353
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 24 Lambeth Towers 80 Kennington Road, London, SE11 6NJ

 

Namlodge Ltd was setup in 1998, it's status is listed as "Active". There are 3 directors listed for Namlodge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRYKORYAN, Luiza Ervant 13 August 2015 - 1
GREY, William Stanley 14 December 1998 13 August 2015 1
Secretary Name Appointed Resigned Total Appointments
SYLVESTER, Paul Bernard 14 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 05 May 2020
PSC07 - N/A 30 January 2020
PSC09 - N/A 30 January 2020
CS01 - N/A 23 August 2019
PSC03 - N/A 20 May 2019
AA - Annual Accounts 20 May 2019
PSC08 - N/A 22 August 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 12 September 2014
AD01 - Change of registered office address 12 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 November 2010
CH01 - Change of particulars for director 21 November 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 June 2009
DISS40 - Notice of striking-off action discontinued 27 June 2009
363a - Annual Return 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 05 December 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 July 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 06 July 2001
287 - Change in situation or address of Registered Office 11 May 2001
AA - Annual Accounts 28 June 2000
DISS40 - Notice of striking-off action discontinued 07 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.