COSYBOX HOLLY LODGE LTD

Register to unlock more data on OkredoRegister

COSYBOX HOLLY LODGE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09728197

Incorporation date

11/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2015)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-22
dot icon19/02/2026
Notice of ceasing to act as receiver or manager
dot icon05/02/2025
Appointment of receiver or manager
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Appointment of a voluntary liquidator
dot icon28/01/2025
Statement of affairs
dot icon28/01/2025
Registered office address changed from Antenna, Cosybox Beck Street Nottingham NG1 1EQ United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2025-01-28
dot icon08/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon24/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-05-31
dot icon03/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon05/08/2021
Satisfaction of charge 097281970003 in full
dot icon05/08/2021
Satisfaction of charge 097281970002 in full
dot icon15/07/2021
Change of details for Cosybox Holly Lodge Holdings Ltd as a person with significant control on 2021-07-15
dot icon30/09/2020
Termination of appointment of Dominic Richard Rice as a director on 2020-09-28
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon15/09/2020
Director's details changed for Mr Dominic Richard Rice on 2020-09-15
dot icon15/09/2020
Director's details changed for Mrs Sandra Rice on 2020-09-15
dot icon27/04/2020
Satisfaction of charge 097281970001 in full
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/11/2019
Registration of charge 097281970004, created on 2019-11-15
dot icon25/09/2019
Appointment of Mrs Sandra Rice as a director on 2019-09-25
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon20/08/2019
Change of details for Cosybox Holdings Ltd as a person with significant control on 2019-08-19
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-05-31
dot icon18/09/2018
Resolutions
dot icon14/09/2018
Second filing of a statement of capital following an allotment of shares on 2017-07-31
dot icon11/09/2018
Notification of Cosybox Holdings Ltd as a person with significant control on 2018-07-04
dot icon11/09/2018
Cessation of Dominic Richard Rice as a person with significant control on 2018-07-04
dot icon11/09/2018
Cessation of Sandra Rice as a person with significant control on 2018-07-04
dot icon29/08/2018
Change of details for Ms Sandra Ngova as a person with significant control on 2018-08-28
dot icon29/08/2018
Change of details for Mr Dominic Richard Rice as a person with significant control on 2018-08-28
dot icon29/08/2018
Director's details changed for Mr Dominic Richard Rice on 2018-08-28
dot icon23/08/2018
Confirmation statement made on 2018-07-04 with updates
dot icon22/08/2018
Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to Antenna, Cosybox Beck Street Nottingham NG1 1EQ on 2018-08-22
dot icon21/05/2018
Accounts for a dormant company made up to 2017-05-31
dot icon16/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-05-31
dot icon14/03/2018
Change of details for Mr Dominic Richard Rice as a person with significant control on 2017-05-12
dot icon10/01/2018
Director's details changed for Mr Dominic Richard Rice on 2018-01-10
dot icon10/01/2018
Change of details for Mr Dominic Richard Rice as a person with significant control on 2018-01-10
dot icon10/01/2018
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 1st Floor 12 Old Bond Street London W1S 4PW on 2018-01-10
dot icon10/01/2018
Change of details for Ms Sandra Ngova as a person with significant control on 2018-01-10
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon16/08/2017
Sub-division of shares on 2017-07-31
dot icon10/08/2017
Resolutions
dot icon03/08/2017
Registration of charge 097281970003, created on 2017-07-31
dot icon03/08/2017
Registration of charge 097281970002, created on 2017-07-31
dot icon01/08/2017
Registration of charge 097281970001, created on 2017-07-31
dot icon04/07/2017
Change of details for Mr Dominic Richard Rice as a person with significant control on 2017-05-12
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Change of details for Mr Dominic Richard Rice as a person with significant control on 2017-05-05
dot icon04/07/2017
Notification of Sandra Ngova as a person with significant control on 2017-05-12
dot icon12/05/2017
Director's details changed for Mr Dominic Richard Rice on 2017-05-12
dot icon11/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon14/02/2017
Resolutions
dot icon02/12/2016
Director's details changed for Mr Dominic Richard Rice on 2016-12-02
dot icon09/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
08/09/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
45.41K
-
0.00
3.85K
-
2022
1
9.40K
-
0.00
-
-
2022
1
9.40K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

9.40K £Descended-79.31 % *

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
Rice, Dominic Richard
Director
11/08/2015 - 28/09/2020
16
Rice, Sandra
Director
25/09/2019 - Present
15

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COSYBOX HOLLY LODGE LTD

COSYBOX HOLLY LODGE LTD is an(a) Liquidation company incorporated on 11/08/2015 with the registered office located at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY. 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 COSYBOX HOLLY LODGE LTD?

toggle

COSYBOX HOLLY LODGE LTD is currently Liquidation. It was registered on 11/08/2015 .

Where is COSYBOX HOLLY LODGE LTD located?

toggle

COSYBOX HOLLY LODGE LTD is registered at Pearl Assurance House, 319 Ballards Lane, Finchley, London N12 8LY.

What does COSYBOX HOLLY LODGE LTD do?

toggle

COSYBOX HOLLY LODGE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COSYBOX HOLLY LODGE LTD have?

toggle

COSYBOX HOLLY LODGE LTD had 1 employees in 2022.

What is the latest filing for COSYBOX HOLLY LODGE LTD?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-01-22.