CROWN LODGE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CROWN LODGE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237902

Incorporation date

14/08/1996

Size

Dormant

Contacts

Registered address

Registered address

53 Station Close, Riding Mill, Northumberland NE44 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon29/04/2026
Cessation of David Kirch Holdings Limited as a person with significant control on 2026-02-28
dot icon29/04/2026
Notification of a person with significant control statement
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 53 Station Close Riding Mill Northumberland NE44 6HF on 2025-08-19
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon17/09/2024
Termination of appointment of Terry John Prosser as a secretary on 2024-09-17
dot icon17/09/2024
Appointment of Mr Thomas Charles Le Maistre as a director on 2024-08-30
dot icon17/09/2024
Termination of appointment of Gary Thomas Lever as a director on 2024-08-30
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon15/08/2024
Cessation of David Roderick Kirch as a person with significant control on 2024-08-15
dot icon15/08/2024
Notification of David Kirch Holdings Limited as a person with significant control on 2024-08-15
dot icon03/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon13/07/2022
Director's details changed for Mr Gary Thomas Lever on 2022-06-07
dot icon12/07/2022
Director's details changed for Mr Gary Thomas Lever on 2022-06-07
dot icon12/07/2022
Director's details changed for Mr Gary Thomas Lever on 2022-06-07
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon14/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-08-14 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 2015-09-21
dot icon21/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon23/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/10/2012
Secretary's details changed for Mr Terry John Prosser on 2012-02-17
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 14/08/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 14/08/08; full list of members
dot icon20/09/2007
Return made up to 14/08/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon06/10/2006
Return made up to 14/08/06; full list of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Return made up to 14/08/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Secretary resigned
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon23/08/2004
New secretary appointed
dot icon04/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon17/09/2003
Return made up to 14/08/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Director resigned
dot icon22/08/2002
Ad 19/07/02-19/07/02 £ si 998@1
dot icon13/08/2002
Return made up to 14/08/02; full list of members
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Accounts for a dormant company made up to 1999-12-31
dot icon14/07/2002
Accounts for a dormant company made up to 2000-12-31
dot icon15/06/2002
Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG
dot icon13/05/2002
Particulars of mortgage/charge
dot icon13/12/2001
Particulars of mortgage/charge
dot icon08/10/2001
Registered office changed on 08/10/01 from: 18 queen anne street london W1M 9LB
dot icon13/08/2001
Return made up to 14/08/01; full list of members
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
Secretary resigned
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon16/12/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 14/08/99; no change of members
dot icon10/08/1998
Return made up to 14/08/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon19/08/1997
Return made up to 14/08/97; full list of members
dot icon05/06/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon28/05/1997
New director appointed
dot icon17/01/1997
Ad 19/08/96--------- £ si 2@1=2 £ ic 2/4
dot icon30/08/1996
New director appointed
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
New secretary appointed
dot icon30/08/1996
Director resigned
dot icon29/08/1996
Certificate of change of name
dot icon21/08/1996
Registered office changed on 21/08/96 from: 120 east road london N1 6AA
dot icon14/08/1996
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
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.76K
-
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
Thomas Charles Le Maistre
Director
30/08/2024 - Present
37
Prosser, Terry John
Secretary
12/08/2004 - 17/09/2024
54
Lever, Gary
Director
19/08/1996 - 30/08/2024
286
Hobden, Michael Charles
Director
01/04/1997 - 05/02/2003
42

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 CROWN LODGE SECURITIES LIMITED

CROWN LODGE SECURITIES LIMITED is an(a) Active company incorporated on 14/08/1996 with the registered office located at 53 Station Close, Riding Mill, Northumberland NE44 6HF. 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 CROWN LODGE SECURITIES LIMITED?

toggle

CROWN LODGE SECURITIES LIMITED is currently Active. It was registered on 14/08/1996 .

Where is CROWN LODGE SECURITIES LIMITED located?

toggle

CROWN LODGE SECURITIES LIMITED is registered at 53 Station Close, Riding Mill, Northumberland NE44 6HF.

What does CROWN LODGE SECURITIES LIMITED do?

toggle

CROWN LODGE SECURITIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROWN LODGE SECURITIES LIMITED?

toggle

The latest filing was on 29/04/2026: Cessation of David Kirch Holdings Limited as a person with significant control on 2026-02-28.