CLIFTON LODGE LIMITED

Register to unlock more data on OkredoRegister

CLIFTON LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01022146

Incorporation date

25/08/1971

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor 195 To 199 Ansdell Road Ansdell Road, Blackpool FY1 6PECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1971)
dot icon20/04/2026
Appointment of Miss Julie Annice Smith as a director on 2026-02-27
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon21/05/2025
Termination of appointment of Winifred Joan Trumper as a director on 2025-04-22
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon03/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon26/03/2024
Termination of appointment of John Henry Biddulph as a director on 2024-02-06
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon03/07/2023
Termination of appointment of Jean Matthias as a director on 2023-06-01
dot icon03/07/2023
Appointment of Mr Andrew David Smith as a director on 2023-06-01
dot icon30/05/2023
Termination of appointment of Doreen Lyle as a director on 2023-05-09
dot icon30/05/2023
Appointment of Mr Luke Andrew John Melling as a director on 2023-05-09
dot icon06/12/2022
Appointment of Mrs Winifred Joan Trumper as a director on 2022-11-20
dot icon21/11/2022
Termination of appointment of Dawn Elizabeth Senior as a director on 2022-11-21
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon26/10/2021
Micro company accounts made up to 2021-02-28
dot icon06/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon10/03/2021
Appointment of Mrs Dawn Elizabeth Senior as a director on 2020-09-25
dot icon17/02/2021
Micro company accounts made up to 2020-02-28
dot icon17/02/2021
Director's details changed for Mrs Jean Matthias on 2021-02-17
dot icon11/02/2021
Appointment of Mrs Jean Matthias as a director on 2020-12-08
dot icon13/01/2021
Appointment of Mr Stephen Wayne Senior as a director on 2021-01-13
dot icon12/01/2021
Termination of appointment of Alexander Michael Carr as a director on 2020-12-08
dot icon12/01/2021
Termination of appointment of Frances Mariane Jolley as a director on 2020-12-08
dot icon05/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon07/04/2020
Termination of appointment of Kenneth Chambers as a director on 2019-10-25
dot icon28/01/2020
Appointment of Mr Alexander Michael Carr as a director on 2019-10-28
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/09/2017
Micro company accounts made up to 2017-02-28
dot icon31/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon31/07/2017
Notification of a person with significant control statement
dot icon31/07/2017
Termination of appointment of Leslie William Trumper as a director on 2017-06-28
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon08/08/2016
Termination of appointment of Barbara Mary Arnold as a director on 2016-04-26
dot icon18/07/2016
Appointment of Mrs Frances Mariane Jolley as a director on 2016-04-26
dot icon24/11/2015
Appointment of Generations Property Management Ltd as a secretary on 2015-11-23
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/11/2015
Termination of appointment of Debra Jane Sharman as a secretary on 2015-11-23
dot icon05/09/2015
Appointment of Mr Bernard Hindley as a director on 2015-07-07
dot icon05/09/2015
Termination of appointment of Jean Hindley as a director on 2015-07-07
dot icon15/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/04/2015
Appointment of Mrs Marilyn Silcock as a director on 2014-11-06
dot icon17/04/2015
Termination of appointment of Barrie Almond as a director on 2014-11-06
dot icon17/04/2015
Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Ansdell Road Blackpool FY1 6PE on 2015-04-17
dot icon20/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/09/2014
Appointment of Mrs Deboarah Jayne Murphy as a director on 2014-07-18
dot icon10/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2013
Current accounting period shortened from 2014-03-31 to 2014-02-28
dot icon08/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Hugh Ghee as a director
dot icon03/12/2012
Appointment of Reverend Kenneth Chambers as a director
dot icon03/12/2012
Termination of appointment of Robert Murphy as a director
dot icon28/11/2012
Amended accounts made up to 2012-03-31
dot icon19/11/2012
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 2012-11-19
dot icon19/11/2012
Appointment of Jean Hindley as a director
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/10/2011
Appointment of Mr Barrie Almond as a director
dot icon06/10/2011
Termination of appointment of George Roughley as a director
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon02/09/2010
Director's details changed for Leslie William Trumper on 2009-10-02
dot icon02/09/2010
Director's details changed for Christopher John Hudson on 2009-10-02
dot icon02/09/2010
Director's details changed for Doreen Lyle on 2009-10-02
dot icon02/09/2010
Director's details changed for Robert Murphy on 2009-10-02
dot icon02/09/2010
Director's details changed for George William Edward Roughley on 2009-10-02
dot icon02/09/2010
Director's details changed for Barbara Mary Arnold on 2009-10-02
dot icon02/09/2010
Director's details changed for John Henry Biddulph on 2009-10-02
dot icon02/09/2010
Director's details changed for Hugh Ghee on 2009-10-02
dot icon02/09/2010
Director's details changed for Mr Ian Charles Cooper on 2009-10-02
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/09/2009
Director appointed ian charles cooper
dot icon09/07/2009
Return made up to 28/06/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from 16 birley street blackpool lancashire FY1 1DU
dot icon22/01/2009
Director appointed doreen lyle
dot icon16/10/2008
Secretary's change of particulars / debra sharman / 30/06/2008
dot icon25/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 28/06/08; full list of members
dot icon04/08/2008
Secretary's change of particulars / debra sharman / 01/06/2008
dot icon04/08/2008
Appointment terminated director muriel mccoy
dot icon02/06/2008
Return made up to 28/06/07; full list of members
dot icon30/05/2008
Appointment terminated director ken eastell
dot icon13/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/07/2007
Secretary resigned
dot icon13/07/2007
New secretary appointed
dot icon12/09/2006
New director appointed
dot icon11/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 28/06/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 28/06/05; full list of members
dot icon29/10/2004
Return made up to 28/06/04; full list of members
dot icon29/10/2004
Director resigned
dot icon20/10/2004
New director appointed
dot icon03/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/07/2004
Director resigned
dot icon29/10/2003
Return made up to 28/06/03; full list of members
dot icon22/10/2003
Director resigned
dot icon22/10/2003
Director resigned
dot icon04/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/07/2002
New director appointed
dot icon22/07/2002
Return made up to 28/06/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/08/2001
Registered office changed on 02/08/01 from: 6 starkie street preston lancashire PR1 3LU
dot icon02/08/2001
Return made up to 28/06/01; full list of members
dot icon09/02/2001
Return made up to 28/06/00; full list of members
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon17/10/2000
Registered office changed on 17/10/00 from: 21 park street lytham lancashire FY8 5LY
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon23/09/1999
Return made up to 28/06/99; full list of members
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
Return made up to 28/06/98; full list of members
dot icon09/03/1999
Director's particulars changed
dot icon09/03/1999
Director resigned
dot icon09/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon20/08/1998
Full accounts made up to 1997-03-31
dot icon02/12/1997
Return made up to 28/06/96; no change of members
dot icon02/12/1997
Return made up to 28/06/97; full list of members
dot icon05/09/1997
Registered office changed on 05/09/97 from: 10 richmond road st annes on sea lancashire FY8 1PE
dot icon06/06/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
Return made up to 28/06/95; change of members
dot icon27/07/1995
New director appointed
dot icon31/05/1995
New secretary appointed
dot icon31/05/1995
Registered office changed on 31/05/95 from: 76 buchanan street blackpool FY1 3DG
dot icon06/09/1994
Accounts for a small company made up to 1994-03-31
dot icon15/08/1994
Return made up to 28/06/94; full list of members
dot icon15/08/1994
Secretary resigned;director resigned
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon10/09/1993
New director appointed
dot icon27/07/1993
Return made up to 28/06/93; change of members
dot icon21/07/1993
Director resigned;new director appointed
dot icon30/06/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Registered office changed on 30/06/93 from: 67/71 market st lancaster LA1 1JG
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Director resigned;new director appointed
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Director resigned
dot icon29/06/1993
Director resigned
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon14/07/1992
Return made up to 28/06/92; change of members
dot icon14/07/1992
Director resigned;new director appointed
dot icon24/10/1991
Director resigned;new director appointed
dot icon29/06/1991
Director resigned;new director appointed
dot icon29/06/1991
Accounts for a small company made up to 1991-03-31
dot icon29/06/1991
Return made up to 15/05/91; full list of members
dot icon21/01/1991
Return made up to 04/07/90; full list of members
dot icon05/12/1990
Registered office changed on 05/12/90 from: 37 the square st annes on sea lancs
dot icon03/12/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1990
Director resigned;new director appointed
dot icon09/11/1990
Accounts for a small company made up to 1990-03-31
dot icon15/09/1989
Director resigned;new director appointed
dot icon20/07/1989
Return made up to 28/06/89; full list of members
dot icon03/07/1989
Accounts for a small company made up to 1989-03-31
dot icon23/03/1989
Memorandum and Articles of Association
dot icon01/09/1988
Accounts for a small company made up to 1988-03-31
dot icon01/09/1988
Return made up to 17/08/88; full list of members
dot icon22/08/1988
Secretary resigned;new secretary appointed
dot icon06/01/1988
Director resigned;new director appointed
dot icon21/07/1987
Accounts for a small company made up to 1987-03-31
dot icon21/07/1987
Return made up to 18/06/87; full list of members
dot icon17/11/1986
Director resigned;new director appointed
dot icon06/09/1986
Full accounts made up to 1986-03-31
dot icon06/09/1986
Return made up to 04/09/86; full list of members
dot icon25/08/1971
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Ian Charles, Professor
Director
30/07/2009 - Present
2
Senior, Dawn Elizabeth
Director
25/09/2020 - 21/11/2022
-
Trumper, Winifred Joan
Director
20/11/2022 - 22/04/2025
-
Lyle, Doreen
Director
15/10/2008 - 09/05/2023
-
Melling, Luke Andrew John
Director
09/05/2023 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTON LODGE LIMITED

CLIFTON LODGE LIMITED is an(a) Active company incorporated on 25/08/1971 with the registered office located at First Floor 195 To 199 Ansdell Road Ansdell Road, Blackpool FY1 6PE. There are currently 9 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 CLIFTON LODGE LIMITED?

toggle

CLIFTON LODGE LIMITED is currently Active. It was registered on 25/08/1971 .

Where is CLIFTON LODGE LIMITED located?

toggle

CLIFTON LODGE LIMITED is registered at First Floor 195 To 199 Ansdell Road Ansdell Road, Blackpool FY1 6PE.

What does CLIFTON LODGE LIMITED do?

toggle

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

What is the latest filing for CLIFTON LODGE LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Miss Julie Annice Smith as a director on 2026-02-27.