BUCKINGHAM LODGE (L.SPA) LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM LODGE (L.SPA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03564292

Incorporation date

14/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon15/01/2026
Termination of appointment of Wayne Ng Weiyun as a director on 2026-01-15
dot icon21/08/2025
Termination of appointment of Andrew Stuart Brock-Doyle as a director on 2025-08-14
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon19/07/2024
Appointment of Dr Wayne Ng Weiyun as a director on 2024-07-12
dot icon07/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Termination of appointment of Richard George Comer as a director on 2023-05-15
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon03/09/2021
Director's details changed for Richard George Corner on 2021-09-03
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon03/02/2021
Termination of appointment of June Valerie Murdoch as a director on 2021-01-26
dot icon04/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/08/2019
Termination of appointment of Elizabeth Squires Brant as a director on 2019-08-08
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/04/2015
Appointment of Andrew Stuart Brock-Doyle as a director on 2014-10-30
dot icon14/11/2014
Termination of appointment of Mark Giles Wilson as a director on 2014-03-25
dot icon11/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon18/02/2014
Secretary's details changed for Mr James Walter Moorman on 2014-01-01
dot icon23/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/08/2013
Secretary's details changed for Mr James Walter Moorman on 2013-07-25
dot icon05/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/08/2012
Registered office address changed from Epm Chambers 54a Poplar Road Solihull West Midlands B91 3AB on 2012-08-21
dot icon25/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon29/12/2011
Appointment of Mark Giles Wilson as a director
dot icon12/09/2011
Appointment of Richard George Corner as a director
dot icon16/08/2011
Termination of appointment of Andrew Williams as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/04/2010
Termination of appointment of Rosslyn Albright as a director
dot icon15/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 14/05/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/08/2008
Return made up to 14/05/08; full list of members
dot icon13/08/2008
Appointment terminated secretary hamilton house corporate services LIMITED
dot icon30/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/07/2007
Return made up to 14/05/07; full list of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 185A warwick road solihull west midlands B92 7AW
dot icon02/07/2007
New director appointed
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/02/2007
Registered office changed on 14/02/07 from: hamilton house 20-26 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon29/01/2007
New secretary appointed
dot icon21/06/2006
Return made up to 14/05/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/06/2004
Return made up to 14/05/04; full list of members
dot icon02/02/2004
Director resigned
dot icon08/12/2003
New director appointed
dot icon15/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Return made up to 14/05/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon17/05/2002
Return made up to 14/05/02; full list of members
dot icon11/10/2001
New director appointed
dot icon12/09/2001
Total exemption small company accounts made up to 2001-05-31
dot icon12/06/2001
Return made up to 14/05/01; full list of members
dot icon27/11/2000
New director appointed
dot icon26/09/2000
Accounts for a small company made up to 2000-05-31
dot icon24/05/2000
Return made up to 14/05/00; full list of members
dot icon24/05/2000
Director resigned
dot icon14/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon16/06/1999
Return made up to 14/05/99; full list of members
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon05/03/1999
Ad 25/02/99--------- £ si 4@1=4 £ ic 2/6
dot icon26/05/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
Registered office changed on 24/05/98 from: hamilton house 20-24 hamilton terrace leamington spa CV32 4LY
dot icon14/05/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+20.47 % *

* during past year

Cash in Bank

£7,327.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.79K
-
0.00
6.08K
-
2022
0
1.79K
-
0.00
7.33K
-
2022
0
1.79K
-
0.00
7.33K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.33K £Ascended20.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/05/1998 - 14/05/1998
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/05/1998 - 14/05/1998
15962
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Corporate Secretary
14/05/1998 - 22/05/2007
10
Crabb, Neil Richard
Director
14/05/1998 - 15/04/1999
15
Thwaites, Paul Andrew
Director
15/04/1999 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM LODGE (L.SPA) LIMITED

BUCKINGHAM LODGE (L.SPA) LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM LODGE (L.SPA) LIMITED?

toggle

BUCKINGHAM LODGE (L.SPA) LIMITED is currently Active. It was registered on 14/05/1998 .

Where is BUCKINGHAM LODGE (L.SPA) LIMITED located?

toggle

BUCKINGHAM LODGE (L.SPA) LIMITED is registered at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands B92 7AH.

What does BUCKINGHAM LODGE (L.SPA) LIMITED do?

toggle

BUCKINGHAM LODGE (L.SPA) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM LODGE (L.SPA) LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Wayne Ng Weiyun as a director on 2026-01-15.