BURY LODGE BANQUETING LIMITED

Register to unlock more data on OkredoRegister

BURY LODGE BANQUETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07249409

Incorporation date

11/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

8 Hill Avenue, Amersham HP6 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2010)
dot icon25/07/2025
Order of court to wind up
dot icon05/06/2025
Cessation of Pritesh Lad as a person with significant control on 2025-03-31
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Termination of appointment of Pritesh Dhansukh Lad as a director on 2025-03-31
dot icon09/12/2024
Registered office address changed from , 83 High Street, Chesham, Buckinghamshire, HP5 1DE to 8 Hill Avenue Amersham HP6 5BW on 2024-12-09
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/03/2021
Termination of appointment of Priti Mistry as a director on 2021-01-01
dot icon19/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon30/06/2017
Notification of Pritesh Lad as a person with significant control on 2017-05-11
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon16/04/2014
Appointment of Mrs Priti Mistry as a director
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon23/08/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon18/05/2010
Registered office address changed from , 83 High Street,, Chesham,, Bucks., HP5 1DE, United Kingdom on 2010-05-18
dot icon18/05/2010
Appointment of Mr Praful Batavia as a secretary
dot icon18/05/2010
Appointment of Mr Pritesh Dhansukh Lad as a director
dot icon11/05/2010
Termination of appointment of Ela Shah as a director
dot icon11/05/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
97.26K
-
0.00
-
-
2022
1
97.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ela
Director
11/05/2010 - 11/05/2010
1509
Mistry, Priti
Director
01/04/2014 - 01/01/2021
-
Batavia, Praful
Secretary
18/05/2010 - Present
-
Lad, Pritesh Dhansukh
Director
18/05/2010 - 31/03/2025
25

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURY LODGE BANQUETING LIMITED

BURY LODGE BANQUETING LIMITED is an(a) Liquidation company incorporated on 11/05/2010 with the registered office located at 8 Hill Avenue, Amersham HP6 5BW. 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 BURY LODGE BANQUETING LIMITED?

toggle

BURY LODGE BANQUETING LIMITED is currently Liquidation. It was registered on 11/05/2010 .

Where is BURY LODGE BANQUETING LIMITED located?

toggle

BURY LODGE BANQUETING LIMITED is registered at 8 Hill Avenue, Amersham HP6 5BW.

What does BURY LODGE BANQUETING LIMITED do?

toggle

BURY LODGE BANQUETING LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for BURY LODGE BANQUETING LIMITED?

toggle

The latest filing was on 25/07/2025: Order of court to wind up.