CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04246362

Incorporation date

04/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

95 King Street, Lancaster LA1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon20/11/2025
Registered office address changed from 60 Main Road Bolton Le Sands Carnforth LA5 8DN England to 95 King Street Lancaster LA1 1RH on 2025-11-20
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/04/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon10/05/2023
Micro company accounts made up to 2023-03-31
dot icon06/03/2023
Termination of appointment of Lesley Anne Brookbanks as a director on 2023-01-01
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon10/08/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon22/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon07/02/2019
Termination of appointment of Hilary Katherine Wood as a secretary on 2019-02-07
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon14/08/2018
Appointment of Mrs Hilary Katherine Wood as a secretary on 2018-07-01
dot icon14/08/2018
Registered office address changed from 1 Acorn Close Lancaster LA1 5LD England to 60 Main Road Bolton Le Sands Carnforth LA5 8DN on 2018-08-14
dot icon03/07/2018
Termination of appointment of Darren Norris as a secretary on 2018-06-30
dot icon03/07/2018
Registered office address changed from C/O Complete 41 Dilworth Lane Longridge Preston PR3 3st to 1 Acorn Close Lancaster LA1 5LD on 2018-07-03
dot icon29/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-04 no member list
dot icon15/07/2015
Director's details changed for Sheila Rae on 2015-07-15
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-04 no member list
dot icon20/05/2014
Appointment of Mrs Lesley Anne Brookbanks as a director
dot icon20/05/2014
Termination of appointment of Simon Nunney as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-04 no member list
dot icon22/07/2013
Appointment of Mr Darren Norris as a secretary
dot icon22/07/2013
Registered office address changed from 1 Acorn Close Lancaster LA1 5LD England on 2013-07-22
dot icon25/06/2013
Registered office address changed from Royle Estates 20 Sir Simons Arcade Lancaster Lancashire LA1 1JL on 2013-06-25
dot icon30/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-04 no member list
dot icon06/07/2011
Annual return made up to 2011-07-04 no member list
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/07/2010
Annual return made up to 2010-07-04 no member list
dot icon07/07/2010
Director's details changed for Sheila Rae on 2010-07-04
dot icon07/07/2010
Director's details changed for Simon Paul Nunney on 2010-07-04
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Termination of appointment of Cecilia Smith as a director
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Annual return made up to 04/07/09
dot icon08/02/2009
Appointment terminated secretary ian buglass
dot icon08/02/2009
Registered office changed on 08/02/2009 from wisemans 255 church street blackpool lancashire FY1 3PB
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Annual return made up to 04/07/08
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Annual return made up to 04/07/07
dot icon09/07/2007
Secretary resigned
dot icon29/11/2006
Secretary resigned
dot icon29/11/2006
Registered office changed on 29/11/06 from: leasecare LTD 32 beacon buildings yard 23 stramongate kendal cumbria LA9 4BH
dot icon29/11/2006
New secretary appointed
dot icon27/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
Annual return made up to 04/07/06
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/08/2005
Annual return made up to 04/07/05
dot icon27/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/08/2004
Annual return made up to 04/07/04
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon19/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon31/07/2003
Annual return made up to 04/07/03
dot icon11/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/07/2002
Annual return made up to 04/07/02
dot icon20/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Registered office changed on 11/03/02 from: helme bank helme lane, natland kendal cumbria LA9 7PS
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon04/07/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
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)
2022
0
623.00
-
0.00
-
-
2023
2
8.63K
-
0.00
-
-
2024
1
8.70K
-
0.00
-
-
2024
1
8.70K
-
0.00
-
-

Employees

2024

Employees

1 Descended-50 % *

Net Assets(GBP)

8.70K £Ascended0.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookbanks, Lesley Anne
Director
15/05/2014 - 01/01/2023
2
Rae, Sheila
Director
26/08/2003 - Present
-

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+
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 CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED

CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/2001 with the registered office located at 95 King Street, Lancaster LA1 1RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED?

toggle

CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/2001 .

Where is CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED located?

toggle

CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED is registered at 95 King Street, Lancaster LA1 1RH.

What does CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED do?

toggle

CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED have?

toggle

CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED had 1 employees in 2024.

What is the latest filing for CEDAR LODGE (LANCASTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Registered office address changed from 60 Main Road Bolton Le Sands Carnforth LA5 8DN England to 95 King Street Lancaster LA1 1RH on 2025-11-20.