AMEN LODGE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

AMEN LODGE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09766451

Incorporation date

08/09/2015

Size

Dormant

Contacts

Registered address

Registered address

3 Amen Lodge, Warwick Lane, London EC4M 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2015)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon28/08/2024
Director's details changed for Mr James Edward Harrabin on 2024-08-01
dot icon07/03/2024
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/03/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Amen Lodge Warwick Lane London EC4M 7BY on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr James Edward Harrabin on 2023-03-27
dot icon27/03/2023
Director's details changed for Ms Deborah Doris Lilly Carter on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr David Fulton Gilmour on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Anthony Neville Williams on 2023-03-27
dot icon29/09/2022
Appointment of Mr James Edward Harrabin as a director on 2022-09-14
dot icon29/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/09/2022
Notification of Motasim Daoud Abdellatif Ibrahim as a person with significant control on 2018-01-03
dot icon28/09/2022
Withdrawal of a person with significant control statement on 2022-09-28
dot icon10/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10
dot icon08/03/2022
Director's details changed for Ms Deborah Doris Lilly Carter on 2022-02-15
dot icon03/03/2022
Director's details changed
dot icon02/03/2022
Director's details changed for Mr Anthony Neville Williams on 2022-02-15
dot icon02/03/2022
Director's details changed for Mr David Fulton Gilmour on 2022-02-15
dot icon25/02/2022
Termination of appointment of David Timothy Edward Williams as a director on 2022-01-17
dot icon07/10/2021
Micro company accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon06/09/2019
Notification of a person with significant control statement
dot icon05/09/2019
Cessation of Anthony Neville Williams as a person with significant control on 2018-03-03
dot icon24/05/2019
Appointment of Ms Deborah Doris Lilly Carter as a director on 2018-03-08
dot icon05/03/2019
Micro company accounts made up to 2018-09-30
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-01-03
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon13/09/2018
Director's details changed for Mr David Timothy Edward Williams on 2018-09-07
dot icon13/09/2018
Director's details changed for Mr David Fulton Gilmour on 2018-09-07
dot icon13/09/2018
Director's details changed for Mr David Fulton Gilmour on 2018-09-07
dot icon29/05/2018
Appointment of Mr David Fulton Gilmour as a director on 2018-02-16
dot icon15/05/2018
Appointment of Mr David Timothy Edward Williams as a director on 2018-03-08
dot icon08/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/10/2017
Confirmation statement made on 2017-09-07 with updates
dot icon28/05/2017
Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2017-05-28
dot icon25/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Confirmation statement made on 2016-09-07 with updates
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Anthony Neville
Director
08/09/2015 - Present
17
Williams, David Timothy Edward
Director
08/03/2018 - 17/01/2022
2
Gilmour, David Fulton
Director
16/02/2018 - Present
80
Carter, Deborah Doris Lilly
Director
08/03/2018 - Present
1
Harrabin, James Edward
Director
14/09/2022 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEN LODGE FREEHOLD LIMITED

AMEN LODGE FREEHOLD LIMITED is an(a) Active company incorporated on 08/09/2015 with the registered office located at 3 Amen Lodge, Warwick Lane, London EC4M 7BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEN LODGE FREEHOLD LIMITED?

toggle

AMEN LODGE FREEHOLD LIMITED is currently Active. It was registered on 08/09/2015 .

Where is AMEN LODGE FREEHOLD LIMITED located?

toggle

AMEN LODGE FREEHOLD LIMITED is registered at 3 Amen Lodge, Warwick Lane, London EC4M 7BY.

What does AMEN LODGE FREEHOLD LIMITED do?

toggle

AMEN LODGE FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMEN LODGE FREEHOLD LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-09-30.