BLACKLAKE LODGE LTD

Register to unlock more data on OkredoRegister

BLACKLAKE LODGE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03661114

Incorporation date

04/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon12/10/2020
Registered office address changed from Unit 15 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF to Lymedale Business Centre Hooters Hall Road Newcastle Staffs ST5 9QF on 2020-10-12
dot icon05/08/2020
Registered office address changed from Lake Croft Drive Meir Heath Stoke on Trent Staffordshire ST3 7SS England to Unit 15 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF on 2020-08-05
dot icon05/08/2020
Appointment of a voluntary liquidator
dot icon05/08/2020
Statement of affairs
dot icon05/08/2020
Resolutions
dot icon03/10/2019
Appointment of Mrs Lynne Mitchell as a director on 2019-08-01
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to Lake Croft Drive Meir Heath Stoke on Trent Staffordshire ST3 7SS on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Steven John Dudley on 2019-03-01
dot icon04/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Secretary's details changed for Mr Steven John Dudley on 2018-08-03
dot icon16/08/2018
Director's details changed for Mr Steven John Dudley on 2018-08-03
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/09/2017
Director's details changed for Mr Mark Eric Dudley on 2017-08-22
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Termination of appointment of Clare Louise Dudley as a director on 2016-09-26
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Registration of charge 036611140001, created on 2015-07-29
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for Mrs Charlotte Elizabeth Dudley on 2014-08-04
dot icon07/08/2014
Director's details changed for Mr Mark Eric Dudley on 2014-08-04
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Appointment of Mrs Clare Louise Dudley as a director
dot icon12/07/2012
Appointment of Mrs Charlotte Elizabeth Dudley as a director
dot icon13/10/2011
Appointment of Mr Steven John Dudley as a secretary
dot icon13/10/2011
Termination of appointment of Sylvia Dudley as a director
dot icon13/10/2011
Termination of appointment of Eric Dudley as a secretary
dot icon13/10/2011
Termination of appointment of Eric Dudley as a director
dot icon11/10/2011
Resolutions
dot icon11/10/2011
Change of share class name or designation
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Secretary's details changed for Eric John Dudley on 2011-01-25
dot icon15/02/2011
Director's details changed for Sylvia Dudley on 2011-01-25
dot icon15/02/2011
Director's details changed for Eric John Dudley on 2011-01-25
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 30/09/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from 1 tape street cheadle stoke on trent ST10 1BB
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Director's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2004
Return made up to 30/09/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 20/10/03; full list of members
dot icon06/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/11/2002
Return made up to 04/11/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/11/2001
Return made up to 04/11/01; full list of members
dot icon03/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/11/2000
Return made up to 04/11/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 04/11/99; full list of members
dot icon24/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon30/11/1998
Ad 05/11/98--------- £ si 3@1=3 £ ic 1/4
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon13/11/1998
Secretary resigned
dot icon13/11/1998
Director resigned
dot icon04/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
30/09/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BLACKLAKE LODGE LTD

BLACKLAKE LODGE LTD is an(a) Liquidation company incorporated on 04/11/1998 with the registered office located at Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs ST5 9QF. There is currently no 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 BLACKLAKE LODGE LTD?

toggle

BLACKLAKE LODGE LTD is currently Liquidation. It was registered on 04/11/1998 .

Where is BLACKLAKE LODGE LTD located?

toggle

BLACKLAKE LODGE LTD is registered at Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs ST5 9QF.

What does BLACKLAKE LODGE LTD do?

toggle

BLACKLAKE LODGE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKLAKE LODGE LTD?

toggle

The latest filing was on 12/10/2020: Registered office address changed from Unit 15 Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffs ST5 9QF to Lymedale Business Centre Hooters Hall Road Newcastle Staffs ST5 9QF on 2020-10-12.