About

Registered Number: 04419929
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Active
Registered Address: 36a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA

 

Peter Lodge Interiors Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Lodge, Peter David, Lodge, Rosemarie, Quinn, Andrew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODGE, Peter David 18 April 2002 - 1
LODGE, Rosemarie 31 December 2007 - 1
QUINN, Andrew James 18 April 2002 31 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 23 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH03 - Change of particulars for secretary 27 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 February 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 24 February 2004
225 - Change of Accounting Reference Date 04 August 2003
363s - Annual Return 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
287 - Change in situation or address of Registered Office 08 October 2002
287 - Change in situation or address of Registered Office 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.