LODGEPINE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LODGEPINE LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
LODGEPINE LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: 02663027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
LODGEPINE LIMITED was incorporated 32 years ago on 14/11/1991 and has the registered number: 02663027. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
LODGEPINE LIMITED - BIRMINGHAM
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
MADDOX HOUSE
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABACUS SECRETARIES LIMITED | Corporate Secretary | 2018-04-20 | CURRENT | ||
MR DAVID IAN WATLING | May 1989 | British | Director | 2023-02-21 | CURRENT |
MRS SAMANTHA JAYNE EVES | Jan 1986 | British | Director | 2019-03-06 | CURRENT |
MR KEVIN MICHAEL LOUNDES | Jul 1980 | British | Director | 2023-02-21 | CURRENT |
MRS LUCIE ELIZABETH DAVEY | Nov 1976 | British | Director | 2023-05-03 | CURRENT |
MR PAUL ROBERT WHITE | Jan 1957 | British | Director | 1996-04-04 UNTIL 2018-04-20 | RESIGNED |
NICHOLAS FRANCIS MEGYESI SCHWARTZ | Dec 1967 | British | Director | 2002-06-16 UNTIL 2004-11-22 | RESIGNED |
MR STEWART HENDERSON FLEMING | Oct 1955 | British | Director | 2018-04-20 UNTIL 2023-02-21 | RESIGNED |
MRS EIMEAR MARY DOWLING | Mar 1966 | Irish | Director | 2018-04-20 UNTIL 2020-03-31 | RESIGNED |
MR IAN KEVIN CRELLIN | Nov 1977 | British | Director | 2019-03-06 UNTIL 2023-11-07 | RESIGNED |
IAN RUSSELL BUTLER | Feb 1956 | British | Director | 1992-02-19 UNTIL 1996-04-04 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1991-11-14 UNTIL 1992-02-19 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1991-11-14 UNTIL 1992-02-19 | RESIGNED | |
KAY PARKES | May 1963 | British | Secretary | 1992-02-19 UNTIL 1999-02-15 | RESIGNED |
PAUL CHARLES COLE | Jun 1959 | British | Secretary | 1999-02-15 UNTIL 2018-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Robert White | 2016-04-06 | 1/1957 | Halesowen West Midlands | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-26 | 31-03-2023 | -35,598 equity |
ACCOUNTS - Final Accounts | 2023-06-29 | 31-03-2022 | -29,748 equity |
ACCOUNTS - Final Accounts | 2022-03-17 | 31-03-2021 | -9,963 equity |
ACCOUNTS - Final Accounts | 2021-09-24 | 31-03-2020 | 425,673 equity |
ACCOUNTS - Final Accounts | 2020-08-05 | 31-03-2019 | 431,855 equity |
ACCOUNTS - Final Accounts | 2018-12-14 | 31-03-2018 | |
ACCOUNTS - Final Accounts | 2017-12-21 | 31-03-2017 | |
ACCOUNTS - Final Accounts preparation | 2016-12-23 | 31-03-2016 | 457,892 Cash 436,939 equity |
ACCOUNTS - Final Accounts preparation | 2016-05-13 | 31-03-2015 | 460,536 Cash 438,728 equity |
ACCOUNTS - Final Accounts preparation | 2014-12-24 | 31-03-2014 | 463,643 Cash 741,090 equity |