About

Registered Number: 04175802
Date of Incorporation: 08/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS,

 

Woodbridge Lodge Ltd was setup in 2001, it's status is listed as "Active". Mackinnon, Peter, Mears, Martin Edward, Mackinnon, Janet Anne, Tyler, Michael are listed as the directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINNON, Janet Anne 23 January 2006 21 May 2015 1
TYLER, Michael 08 March 2001 23 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MACKINNON, Peter 23 January 2006 21 May 2013 1
MEARS, Martin Edward 08 March 2001 23 January 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
AP01 - Appointment of director 20 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 25 February 2020
MR01 - N/A 18 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
PSC02 - N/A 13 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 26 February 2018
PSC04 - N/A 09 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 25 February 2016
AA01 - Change of accounting reference date 04 February 2016
AA01 - Change of accounting reference date 29 September 2015
RESOLUTIONS - N/A 20 July 2015
MEM/ARTS - N/A 20 July 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AD01 - Change of registered office address 22 May 2015
MR01 - N/A 22 May 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 14 February 2014
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 31 March 2008
363a - Annual Return 04 July 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 21 June 2007
GAZ1 - First notification of strike-off action in London Gazette 12 June 2007
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.