LAMERTON LODGE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

LAMERTON LODGE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296645

Incorporation date

19/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fisher House, 84 Fisherton Street, Salisbury SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon20/01/2026
Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-20
dot icon20/01/2026
Appointment of Fps Group Services Limited as a secretary on 2026-01-20
dot icon24/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon19/08/2024
Appointment of Miss Claire Lydia Carter as a director on 2024-08-10
dot icon07/08/2024
Appointment of Mr Richard Michael Hesketh-Prichard as a director on 2024-08-06
dot icon22/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Termination of appointment of Michael George Jarvis as a director on 2022-01-25
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon10/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon20/12/2019
Register(s) moved to registered office address Marlborough House 298 Regents Park Road London N3 2UU
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon27/09/2019
Registered office address changed from 298 Regents Park Road London N3 2UU United Kingdom to Marlborough House 298 Regents Park Road London N3 2UU on 2019-09-27
dot icon26/09/2019
Appointment of Crabtree Pm Ltd as a secretary on 2019-09-26
dot icon10/09/2019
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2019-09-01
dot icon10/09/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 298 Regents Park Road London N3 2UU on 2019-09-10
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Termination of appointment of Janet Marion Dowding as a director on 2017-03-13
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/09/2013
Appointment of Michael George Jarvis as a director
dot icon16/09/2013
Appointment of Janet Marion Dowding as a director
dot icon04/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon07/11/2012
Registered office address changed from 1St Floor 9-11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 2012-11-07
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/08/2012
Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP on 2012-08-14
dot icon14/08/2012
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon04/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Mateus Burgers as a director
dot icon24/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Colin James Burridge on 2009-12-19
dot icon21/01/2010
Director's details changed for Matthew Burgers on 2009-12-19
dot icon10/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 19/12/08; full list of members
dot icon30/12/2008
Location of register of members
dot icon30/12/2008
Registered office changed on 30/12/2008 from 1ST floor 9-11 the quadrant richmond surrey CR0 1QG
dot icon23/09/2008
Registered office changed on 23/09/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon23/09/2008
Appointment terminated secretary hml company secretarial services
dot icon04/06/2008
Appointment terminated director bryan messer
dot icon03/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/02/2008
Registered office changed on 29/02/2008 from 25-27 kew road richmond surrey TW9 2NQ
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/06/2007
Registered office changed on 08/06/07 from: 25-27 kew road richmond surrey TW9 2NQ
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon06/01/2007
Return made up to 19/12/06; change of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 19/12/05; full list of members
dot icon07/02/2006
New director appointed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 19/12/04; no change of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 19/12/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 19/12/02; change of members
dot icon29/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 19/12/01; full list of members
dot icon20/11/2001
New director appointed
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
Secretary resigned
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 19/12/00; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Miscellaneous
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
Secretary resigned
dot icon30/12/1999
Return made up to 19/12/99; no change of members
dot icon03/12/1999
Ad 27/10/97--------- £ si 16@1
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 19/12/98; change of members
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon05/01/1998
Return made up to 19/12/97; full list of members
dot icon19/09/1997
Resolutions
dot icon26/03/1997
Resolutions
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 16 st. John street london EC1M 4AY
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon19/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/08/2012 - 01/09/2019
126
CRABTREE PM LIMITED
Corporate Secretary
26/09/2019 - 20/01/2026
292
Stidworthy, Ian Robert
Director
28/05/1998 - 21/06/2002
3
Dowding, Janet Marion
Director
06/09/2013 - 13/03/2017
1
Bird, Anthony Vernon
Secretary
07/12/1999 - 21/09/2001
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAMERTON LODGE (FREEHOLD) LIMITED

LAMERTON LODGE (FREEHOLD) LIMITED is an(a) Active company incorporated on 19/12/1996 with the registered office located at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY. There are currently 4 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 LAMERTON LODGE (FREEHOLD) LIMITED?

toggle

LAMERTON LODGE (FREEHOLD) LIMITED is currently Active. It was registered on 19/12/1996 .

Where is LAMERTON LODGE (FREEHOLD) LIMITED located?

toggle

LAMERTON LODGE (FREEHOLD) LIMITED is registered at Fisher House, 84 Fisherton Street, Salisbury SP2 7QY.

What does LAMERTON LODGE (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for LAMERTON LODGE (FREEHOLD) LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Crabtree Pm Limited as a secretary on 2026-01-20.