ARNLODGE LTD

Register to unlock more data on OkredoRegister

ARNLODGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260646

Incorporation date

27/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon12/04/2022
Director's details changed for Mr James Maxwell Sellar on 2022-04-12
dot icon12/04/2022
Change of details for Gillingham Holdings Ltd as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 2022-04-12
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Director's details changed for Mr James Maxwell Sellar on 2020-09-21
dot icon04/08/2020
Termination of appointment of Stephen Corner as a secretary on 2020-07-15
dot icon30/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon05/02/2020
Director's details changed for Mr James Maxwell Sellar on 2020-01-14
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon02/07/2019
Appointment of Stephen Corner as a secretary on 2019-06-25
dot icon02/07/2019
Termination of appointment of Sharon Noel as a secretary on 2019-06-25
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon09/02/2018
Change of details for Gillingham Holdings Ltd as a person with significant control on 2018-02-05
dot icon07/02/2018
Director's details changed for Mr James Maxwell Sellar on 2018-02-05
dot icon07/02/2018
Secretary's details changed for Sharon Noel on 2018-02-05
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon09/10/2017
Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 2017-10-09
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon15/02/2017
Termination of appointment of Paul Hill Turpin as a secretary on 2017-02-07
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon14/11/2015
Appointment of Sharon Noel as a secretary on 2015-11-01
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/10/2013
Accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon08/11/2012
Accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon16/12/2011
Accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon29/09/2010
Accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon13/01/2010
Director's details changed for James Maxwell Sellar on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Paul Hill Turpin on 2009-10-01
dot icon01/12/2009
Accounts made up to 2009-03-31
dot icon24/09/2009
Director's change of particulars / james sellar / 17/09/2009
dot icon19/08/2009
Return made up to 27/07/09; full list of members
dot icon08/12/2008
Accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 27/07/08; no change of members
dot icon17/06/2008
Accounts made up to 2007-03-31
dot icon06/02/2008
Return made up to 27/07/07; no change of members
dot icon17/04/2007
Accounts made up to 2006-03-31
dot icon08/09/2006
Accounts made up to 2005-03-31
dot icon15/08/2006
Return made up to 27/07/06; full list of members
dot icon23/09/2005
Return made up to 27/07/05; full list of members
dot icon05/05/2005
Accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 27/07/04; full list of members
dot icon19/02/2004
Accounts made up to 2003-03-31
dot icon09/01/2004
Auditor's resignation
dot icon01/10/2003
Return made up to 27/07/03; full list of members
dot icon17/09/2003
Registered office changed on 17/09/03 from: 103 park street london W1K 7JN
dot icon10/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/02/2003
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon29/08/2002
Return made up to 27/07/02; full list of members
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon06/04/2002
Particulars of mortgage/charge
dot icon06/04/2002
Particulars of mortgage/charge
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon20/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
New director appointed
dot icon08/08/2001
Registered office changed on 08/08/01 from: 103 park street london W1K 7JN
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
Director resigned
dot icon03/08/2001
Registered office changed on 03/08/01 from: 39A leicester road salford M7 4AS
dot icon27/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.72 % *

* during past year

Cash in Bank

£39,746.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
304.96K
-
0.00
-
-
2022
0
156.88K
-
0.00
39.46K
-
2023
-
143.18K
-
0.00
39.75K
-
2023
-
143.18K
-
0.00
39.75K
-

Employees

2023

Employees

-

Net Assets(GBP)

143.18K £Descended-8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.75K £Ascended0.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellar, James Maxwell
Director
04/02/2002 - Present
178
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/07/2001 - 03/08/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/07/2001 - 03/08/2001
12878
Sellar, Irvine Gerald
Director
03/08/2001 - 04/02/2002
30
Turpin, Paul Hill
Secretary
08/08/2002 - 07/02/2017
39

Persons with Significant Control

1
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 ARNLODGE LTD

ARNLODGE LTD is an(a) Active company incorporated on 27/07/2001 with the registered office located at Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNLODGE LTD?

toggle

ARNLODGE LTD is currently Active. It was registered on 27/07/2001 .

Where is ARNLODGE LTD located?

toggle

ARNLODGE LTD is registered at Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DW.

What does ARNLODGE LTD do?

toggle

ARNLODGE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARNLODGE LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.