BUCKINGHAM LODGE 2004 LTD

Register to unlock more data on OkredoRegister

BUCKINGHAM LODGE 2004 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05269635

Incorporation date

26/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Apex House, Grand Arcade Tally Ho Corner, London N12 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2004)
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon04/09/2025
Micro company accounts made up to 2025-06-24
dot icon02/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon08/01/2025
Termination of appointment of Loukas Neocleous as a director on 2025-01-03
dot icon07/08/2024
Director's details changed for Mr Joe Winnington on 2024-08-01
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon22/07/2024
Micro company accounts made up to 2024-06-24
dot icon04/06/2024
Termination of appointment of Martin Hanak as a director on 2024-05-31
dot icon19/10/2023
Micro company accounts made up to 2023-06-24
dot icon27/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon21/08/2023
Termination of appointment of David Walter Puckridge as a director on 2023-08-15
dot icon19/10/2022
Micro company accounts made up to 2022-06-24
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon30/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon10/09/2021
Micro company accounts made up to 2021-06-24
dot icon02/07/2021
Termination of appointment of Erik Olsen as a director on 2021-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Micro company accounts made up to 2020-06-24
dot icon30/04/2020
Director's details changed for Mr Martin Hanak on 2020-04-29
dot icon30/04/2020
Director's details changed for Mr David Walter Puckridge on 2020-04-29
dot icon29/04/2020
Appointment of Mr Martin Hanak as a director on 2020-01-27
dot icon29/04/2020
Appointment of Mr David Walter Puckridge as a director on 2020-01-27
dot icon21/11/2019
Confirmation statement made on 2019-10-26 with updates
dot icon07/08/2019
Micro company accounts made up to 2019-06-24
dot icon11/12/2018
Director's details changed for Mr Joe Winnington on 2018-12-07
dot icon11/12/2018
Director's details changed for Gillian Louise Taylor on 2018-12-07
dot icon11/12/2018
Director's details changed for Mr Erik Olsen on 2018-12-07
dot icon11/12/2018
Director's details changed for Loukas Neocleous on 2018-12-07
dot icon11/12/2018
Secretary's details changed for Joe Winnington on 2018-12-07
dot icon31/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-06-24
dot icon10/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Withdrawal of a person with significant control statement on 2018-07-10
dot icon07/02/2018
Appointment of Mr Joe Winnington as a director on 2018-02-07
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon24/08/2017
Micro company accounts made up to 2017-06-24
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-24
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-06-24
dot icon02/12/2014
Appointment of Mr Erik Olsen as a director on 2014-09-20
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-11-05
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-24
dot icon03/10/2014
Termination of appointment of Maria Kirby as a director on 2014-09-17
dot icon04/11/2013
Termination of appointment of Thomas Vass as a director
dot icon01/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-06-24
dot icon14/03/2013
Appointment of Mr Thomas Philip Vass as a director
dot icon09/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-06-24
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon14/10/2011
Appointment of Maria Kirby as a director
dot icon17/08/2011
Total exemption small company accounts made up to 2011-06-24
dot icon26/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-06-24
dot icon11/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon11/12/2009
Director's details changed for Loukas Neocleous on 2009-10-01
dot icon11/12/2009
Director's details changed for Gillian Louise Taylor on 2009-10-01
dot icon15/09/2009
Total exemption small company accounts made up to 2009-06-24
dot icon16/03/2009
Appointment terminated director william webster
dot icon10/11/2008
Return made up to 26/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-06-24
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon23/04/2008
Accounting reference date shortened from 31/12/2007 to 24/06/2007
dot icon03/11/2007
Return made up to 26/10/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon07/01/2007
Memorandum and Articles of Association
dot icon07/01/2007
S-div 07/12/06
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon07/11/2006
Return made up to 26/10/06; change of members
dot icon03/10/2006
Registered office changed on 03/10/06 from: 18 buckingham lodge 2 muswell hill london N10 3TG
dot icon30/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2006
Registered office changed on 14/07/06 from: 1346 high road whetstone london N20 9HJ
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New director appointed
dot icon02/12/2005
Ad 22/11/05--------- £ si 24@1=24 £ ic 1/25
dot icon10/11/2005
Return made up to 26/10/05; full list of members
dot icon19/08/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon26/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.46K
-
0.00
-
-
2022
6
2.00K
-
0.00
-
-
2023
6
1.87K
-
0.00
-
-
2023
6
1.87K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.87K £Descended-6.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olsen, Erik
Director
19/09/2014 - 29/06/2021
3
Stl Secretaries Ltd
Secretary
25/10/2004 - 25/10/2004
593
Stl Directors Ltd
Director
25/10/2004 - 25/10/2004
592
Mason, Philip Roy
Director
25/10/2004 - 28/02/2006
1
Winnington, Joe
Secretary
25/10/2004 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKINGHAM LODGE 2004 LTD

BUCKINGHAM LODGE 2004 LTD is an(a) Active company incorporated on 26/10/2004 with the registered office located at Apex House, Grand Arcade Tally Ho Corner, London N12 0EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM LODGE 2004 LTD?

toggle

BUCKINGHAM LODGE 2004 LTD is currently Active. It was registered on 26/10/2004 .

Where is BUCKINGHAM LODGE 2004 LTD located?

toggle

BUCKINGHAM LODGE 2004 LTD is registered at Apex House, Grand Arcade Tally Ho Corner, London N12 0EH.

What does BUCKINGHAM LODGE 2004 LTD do?

toggle

BUCKINGHAM LODGE 2004 LTD operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

How many employees does BUCKINGHAM LODGE 2004 LTD have?

toggle

BUCKINGHAM LODGE 2004 LTD had 6 employees in 2023.

What is the latest filing for BUCKINGHAM LODGE 2004 LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-05 with updates.