COGHLAN LODGES LIMITED

Register to unlock more data on OkredoRegister

COGHLAN LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06812992

Incorporation date

09/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Holly Dene, Castle Hill Terrace, Maidenhead, Berkshire SL6 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2009)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/07/2025
Registered office address changed from 335 High Street Slough Berkshire SL1 1TX England to Holly Dene Castle Hill Terrace Maidenhead Berkshire SL6 4JP on 2025-07-10
dot icon02/07/2025
Registered office address changed from Unit 8 Conqueror Court Staplehurst Road Sittingbourne Kent ME10 5BH to 335 High Street Slough Berkshire SL1 1TX on 2025-07-02
dot icon28/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon12/12/2024
Registered office address changed from PO Box 4385 06812992 - Companies House Default Address Cardiff CF14 8LH to Unit 8 Conqueror Court Staplehurst Road Sittingbourne Kent ME10 5BH on 2024-12-12
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon12/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon26/06/2024
Registered office address changed to PO Box 4385, 06812992 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-26
dot icon26/06/2024
Address of officer Mr Lloyd Kwaramba changed to 06812992 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-26
dot icon26/06/2024
Address of officer Mr Lloyd Kwaramba changed to 06812992 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-26
dot icon26/06/2024
Address of person with significant control Mr Lloyd Kwaramba changed to 06812992 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-26
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon23/05/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Micro company accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/06/2022
Cessation of Michael Dune as a person with significant control on 2022-06-17
dot icon16/06/2022
Change of details for Mr Lloyd Kwaramba as a person with significant control on 2022-06-16
dot icon16/06/2022
Appointment of Mr Lloyd Kwaramba as a secretary on 2022-06-16
dot icon16/06/2022
Termination of appointment of Michael Dune as a director on 2022-06-16
dot icon16/06/2022
Termination of appointment of Michael Dune as a secretary on 2022-06-16
dot icon28/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/02/2022
Compulsory strike-off action has been discontinued
dot icon16/02/2022
Micro company accounts made up to 2021-02-28
dot icon09/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2021
Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to Belmont Third Floor Belmont Road Uxbridge Middlesex UB8 1HE on 2021-12-01
dot icon24/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon14/04/2020
Change of details for Mr Lloyd Kwaramba as a person with significant control on 2020-04-09
dot icon09/04/2020
Director's details changed for Mr Lloyd Kwaramba on 2020-04-09
dot icon07/04/2020
Director's details changed for Mr Michael Dune on 2020-04-07
dot icon07/04/2020
Notification of Lloyd Kwaramba as a person with significant control on 2020-04-07
dot icon07/04/2020
Change of details for Mr Michael Dune as a person with significant control on 2020-04-07
dot icon07/04/2020
Appointment of Mr Lloyd Kwaramba as a director on 2020-04-07
dot icon07/04/2020
Registered office address changed from The Charter Building Charter Place Room 37 Uxbridge UB8 1JG England to The Charter Building Charter Place Uxbridge UB8 1JG on 2020-04-07
dot icon06/04/2020
Registered office address changed from 335 High Street High Street Slough Berkshire SL1 1TX to The Charter Building Charter Place Room 37 Uxbridge UB8 1JG on 2020-04-06
dot icon03/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/04/2020
Notification of Michael Dune as a person with significant control on 2020-03-31
dot icon01/04/2020
Termination of appointment of Yvonne Vimbai Kwaramba as a director on 2020-03-31
dot icon01/04/2020
Cessation of Yvonne Vimbai Kwaramba as a person with significant control on 2020-03-31
dot icon02/12/2019
Micro company accounts made up to 2019-02-28
dot icon16/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-28
dot icon31/08/2017
Notice of removal of a director
dot icon31/08/2017
Appointment of Mr Michael Dune as a director on 2017-08-30
dot icon18/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon14/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon13/04/2016
Register(s) moved to registered inspection location 335 High Street Slough SL1 1TX
dot icon13/04/2016
Register inspection address has been changed from 24 Parsons Road Langley Woods Slough Berkshire SL3 7GU England to 335 High Street Slough SL1 1TX
dot icon17/03/2016
Annual return made up to 2015-03-18 with full list of shareholders
dot icon26/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon06/08/2015
Total exemption full accounts made up to 2014-02-28
dot icon14/03/2015
Compulsory strike-off action has been discontinued
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/03/2015
Register inspection address has been changed from C/O Lloyd Kwaramba 24 Parsons Road Langley Woods Slough Berkshire SL3 7GU United Kingdom to 24 Parsons Road Langley Woods Slough Berkshire SL3 7GU
dot icon11/03/2015
Director's details changed for Miss Yvonne Vimbai Kwaramba on 2015-03-09
dot icon11/03/2015
Compulsory strike-off action has been suspended
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon17/12/2014
Appointment of Mr Michael Dune as a secretary on 2014-11-21
dot icon17/12/2014
Termination of appointment of Lloyd Kwaramba as a secretary on 2014-11-21
dot icon17/12/2014
Termination of appointment of Donovan Kwaramba as a director on 2014-12-17
dot icon07/07/2014
Amended accounts made up to 2013-02-28
dot icon25/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon25/03/2014
Secretary's details changed for Mr Lloyd Kwaramba on 2014-01-01
dot icon09/01/2014
Registered office address changed from 329 High Street Slough Berkshire SL1 1TX United Kingdom on 2014-01-09
dot icon21/06/2013
Accounts for a dormant company made up to 2012-02-28
dot icon30/05/2013
Total exemption full accounts made up to 2013-02-28
dot icon26/03/2013
Appointment of Mr Lloyd Kwaramba as a secretary
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon15/05/2012
Termination of appointment of Lloyd Kwaramba as a secretary
dot icon14/04/2012
Registered office address changed from 24 Parsons Road Slough Berkshire SL3 7GU England on 2012-04-14
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon23/06/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon05/01/2011
Annual return made up to 2010-02-09 with full list of shareholders
dot icon14/09/2010
Compulsory strike-off action has been discontinued
dot icon13/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/08/2010
Register inspection address has been changed
dot icon06/08/2010
Director's details changed for Miss Yvonne Vimbai Kwaramba on 2010-02-09
dot icon06/08/2010
Director's details changed for Mr Donovan Kwaramba on 2010-02-09
dot icon06/08/2010
Secretary's details changed for Mr Lloyd Kwaramba on 2010-02-09
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon09/02/2009
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
07/02/2026
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
3
22.87K
-
0.00
-
-
2022
3
29.47K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kwaramba, Lloyd
Director
07/04/2020 - Present
9
Kwaramba, Lloyd
Secretary
16/06/2022 - Present
-

Persons with Significant Control

3
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 COGHLAN LODGES LIMITED

COGHLAN LODGES LIMITED is an(a) Active company incorporated on 09/02/2009 with the registered office located at Holly Dene, Castle Hill Terrace, Maidenhead, Berkshire SL6 4JP. There are currently 2 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 COGHLAN LODGES LIMITED?

toggle

COGHLAN LODGES LIMITED is currently Active. It was registered on 09/02/2009 .

Where is COGHLAN LODGES LIMITED located?

toggle

COGHLAN LODGES LIMITED is registered at Holly Dene, Castle Hill Terrace, Maidenhead, Berkshire SL6 4JP.

What does COGHLAN LODGES LIMITED do?

toggle

COGHLAN LODGES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for COGHLAN LODGES LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.