ATLANTIC LODGE LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03562171

Incorporation date

12/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Atlantic Business Centre 1 The Green, Chingford, London E4 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon09/02/2026
Appointment of Mr Alexis Alexandrou as a director on 2026-01-30
dot icon09/02/2026
Appointment of Mr Maximilius Leonidas as a director on 2026-01-30
dot icon09/02/2026
Termination of appointment of Anastasios Alexandrou as a director on 2026-01-30
dot icon09/02/2026
Termination of appointment of Anastasios Alexandrou as a secretary on 2026-01-30
dot icon09/02/2026
Cessation of Anastasios Alexandrou as a person with significant control on 2026-01-30
dot icon09/02/2026
Notification of Alexis Alexandrou as a person with significant control on 2026-01-30
dot icon09/02/2026
Notification of Maximilius Leonidas as a person with significant control on 2026-01-30
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon09/02/2026
Satisfaction of charge 1 in full
dot icon09/02/2026
Satisfaction of charge 4 in full
dot icon06/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon15/05/2024
Change of details for Mr Anastasios Alexandrou as a person with significant control on 2024-05-15
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon10/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon17/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon15/05/2015
Secretary's details changed for Mr Anastasios Alexandrou on 2015-05-15
dot icon15/05/2015
Director's details changed for Mr Anastasios Alexandrou on 2015-05-15
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon30/12/2013
Amended full accounts made up to 2012-08-31
dot icon09/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Registered office address changed from Atlantic House 454-456 Larkshall Road Chingford London E4 9HH on 2012-10-15
dot icon09/07/2012
Current accounting period extended from 2012-03-31 to 2012-08-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon02/03/2012
Accounts for a medium company made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/03/2011
Accounts for a medium company made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon20/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2009
Return made up to 12/05/09; full list of members
dot icon02/05/2009
Appointment terminated director george leonidas
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2008
Registered office changed on 02/06/2008 from 210 fore street edmonton london N18 2QH
dot icon22/05/2008
Accounts for a small company made up to 2007-03-31
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from c/o bond partners LLP the grange 100 high street london N14 6TB
dot icon07/12/2007
Registered office changed on 07/12/07 from: 57 london road enfield middlesex EN2 6SW
dot icon01/12/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon26/07/2007
Return made up to 12/05/07; full list of members
dot icon25/06/2007
Full accounts made up to 2006-05-31
dot icon16/06/2007
Particulars of mortgage/charge
dot icon13/02/2007
Registered office changed on 13/02/07 from: 210 fore street edmonton london N18 2QE
dot icon06/06/2006
Accounts for a small company made up to 2005-05-31
dot icon23/05/2006
Return made up to 12/05/06; full list of members
dot icon27/05/2005
Return made up to 12/05/05; full list of members
dot icon27/05/2005
Secretary's particulars changed;director's particulars changed
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon01/12/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/11/2004
Particulars of mortgage/charge
dot icon19/05/2004
Return made up to 12/05/04; full list of members
dot icon18/12/2003
Accounts for a small company made up to 2002-05-31
dot icon03/06/2003
Registered office changed on 03/06/03 from: sterling house fulbourne road london E17 4EE
dot icon10/05/2003
Return made up to 12/05/03; full list of members
dot icon15/10/2002
Director resigned
dot icon06/06/2002
Accounts for a small company made up to 2001-05-31
dot icon07/05/2002
Return made up to 12/05/02; full list of members
dot icon07/05/2002
Secretary's particulars changed;director's particulars changed
dot icon23/07/2001
Return made up to 12/05/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-05-31
dot icon09/06/2000
Return made up to 12/05/00; full list of members
dot icon09/06/2000
Director's particulars changed
dot icon09/06/2000
Secretary's particulars changed;director's particulars changed
dot icon10/09/1999
Accounts for a small company made up to 1999-05-31
dot icon02/06/1999
Return made up to 12/05/99; full list of members
dot icon02/06/1999
Registered office changed on 02/06/99 from: 129 green lanes palmers green london N13 4ST
dot icon17/12/1998
Particulars of mortgage/charge
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New director appointed
dot icon18/05/1998
New secretary appointed;new director appointed
dot icon18/05/1998
Registered office changed on 18/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon12/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
460.44K
-
0.00
-
-
2022
1
460.44K
-
0.00
-
-
2023
1
460.44K
-
0.00
-
-
2023
1
460.44K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

460.44K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Serghi, Christopher
Director
12/05/1998 - 31/05/2002
11
Leonidas, George
Director
12/05/1998 - 31/03/2009
57
Alexandrou, Anastasios
Director
12/05/1998 - 30/01/2026
68
Mr Alexis Alexandrou
Director
30/01/2026 - Present
2
Mr Maximilius Leonidas
Director
30/01/2026 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATLANTIC LODGE LIMITED

ATLANTIC LODGE LIMITED is an(a) Active company incorporated on 12/05/1998 with the registered office located at Atlantic Business Centre 1 The Green, Chingford, London E4 7ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC LODGE LIMITED?

toggle

ATLANTIC LODGE LIMITED is currently Active. It was registered on 12/05/1998 .

Where is ATLANTIC LODGE LIMITED located?

toggle

ATLANTIC LODGE LIMITED is registered at Atlantic Business Centre 1 The Green, Chingford, London E4 7ES.

What does ATLANTIC LODGE LIMITED do?

toggle

ATLANTIC LODGE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ATLANTIC LODGE LIMITED have?

toggle

ATLANTIC LODGE LIMITED had 1 employees in 2023.

What is the latest filing for ATLANTIC LODGE LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of Mr Alexis Alexandrou as a director on 2026-01-30.