LIS LODGE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

LIS LODGE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174566

Incorporation date

08/07/2004

Size

Dormant

Contacts

Registered address

Registered address

55 Crown Street, Brentwood, Essex CM14 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon14/04/2026
Replacement Filing for the appointment of Mrs Wendy Elizabeth Morrison as a director
dot icon14/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon17/02/2026
Registered office address changed from Flat 4, Lis Lodge 63 Shenfield Road Shenfield Brentwood Essex CM15 8HA England to 55 Crown Street Brentwood Essex CM14 4BD on 2026-02-17
dot icon08/10/2025
Termination of appointment of Colin Roy Biggs as a director on 2025-05-08
dot icon08/10/2025
Accounts for a dormant company made up to 2025-07-31
dot icon29/08/2025
Termination of appointment of Jane Louisa Copeman as a secretary on 2025-08-29
dot icon29/08/2025
Termination of appointment of Jane Copeman as a director on 2025-08-29
dot icon20/08/2025
Termination of appointment of Colin Roy Biggs as a secretary on 2024-03-18
dot icon29/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon25/03/2024
Secretary's details changed for Mrs Jane Louisa Watt on 2024-03-25
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon17/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon17/03/2024
Appointment of Mrs Jane Louisa Watt as a secretary on 2024-03-17
dot icon07/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon23/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon12/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon25/04/2020
Notification of a person with significant control statement
dot icon21/04/2020
Cessation of Wendy Elizabeth Morrison as a person with significant control on 2020-04-21
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon17/10/2018
Appointment of Mr Colin Roy Biggs as a secretary on 2018-10-17
dot icon17/10/2018
Appointment of Mrs Wendy Elizabeth Morrison as a director on 2016-03-29
dot icon15/10/2018
Registered office address changed from Flat 1 63 Shenfield Road Shenfield Essex CM15 8HA to Flat 4, Lis Lodge 63 Shenfield Road Shenfield Brentwood Essex CM15 8HA on 2018-10-15
dot icon04/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon11/06/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/11/2016
Confirmation statement made on 2016-07-08 with updates
dot icon03/04/2016
Termination of appointment of Simon Andrew Clements as a secretary on 2016-03-31
dot icon03/04/2016
Termination of appointment of Simon Andrew Clements as a director on 2016-03-31
dot icon03/04/2016
Termination of appointment of Simon Andrew Clements as a director on 2016-03-31
dot icon28/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon04/07/2014
Termination of appointment of Faye Mcnally as a secretary
dot icon04/07/2014
Termination of appointment of Faye Mcnally as a director
dot icon03/07/2014
Appointment of Mr Simon Andrew Clements as a secretary
dot icon03/07/2014
Appointment of Mr Simon Andrew Clements as a director
dot icon21/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/01/2014
Appointment of Miss Jane Copeman as a director
dot icon22/01/2014
Termination of appointment of Andrew Wilson as a director
dot icon08/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/07/2013
Secretary's details changed for Miss Faye Macdonald on 2012-10-12
dot icon08/07/2013
Director's details changed for Miss Faye Macdonald on 2012-10-12
dot icon15/05/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon11/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon20/07/2010
Director's details changed for Andrew John Paley Wilson on 2010-07-01
dot icon20/07/2010
Appointment of Miss Faye Macdonald as a secretary
dot icon20/07/2010
Director's details changed for Faye Macdonald on 2010-07-01
dot icon20/07/2010
Director's details changed for Christopher John Fowler on 2010-07-01
dot icon20/07/2010
Director's details changed for Colin Roy Biggs on 2010-07-01
dot icon20/07/2010
Termination of appointment of Andrew Wilson as a secretary
dot icon31/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon08/07/2009
Return made up to 08/07/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon05/12/2008
Return made up to 08/07/08; full list of members
dot icon05/12/2008
Director's change of particulars / faye macdonald / 05/12/2008
dot icon10/09/2008
Accounts for a dormant company made up to 2007-07-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from flat 2 63 shenfield road shenfield brentwood essex CM15 8HA
dot icon12/09/2007
New director appointed
dot icon23/07/2007
Return made up to 08/07/07; full list of members
dot icon22/06/2007
Director resigned
dot icon15/06/2007
Registered office changed on 15/06/07 from: c/o wortley byers cathedral place brentwood essex CM14 4ES
dot icon17/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon03/08/2006
Return made up to 08/07/06; full list of members
dot icon03/07/2006
New secretary appointed
dot icon12/06/2006
Resolutions
dot icon12/06/2006
Resolutions
dot icon12/06/2006
£ nc 100/4 12/05/06
dot icon29/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon20/01/2006
Registered office changed on 20/01/06 from: 14 mallard way aldermaston RG7 4UT
dot icon20/01/2006
New director appointed
dot icon16/12/2005
Secretary resigned;director resigned
dot icon10/11/2005
Div 31/10/05
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/07/2005
Return made up to 08/07/05; full list of members
dot icon08/09/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon22/07/2004
Ad 14/07/04--------- £ si 2@1=2 £ ic 2/4
dot icon22/07/2004
New secretary appointed;new director appointed
dot icon16/07/2004
Registered office changed on 16/07/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
Director resigned
dot icon08/07/2004
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
31/07/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Jane Louisa
Secretary
17/03/2024 - 29/08/2025
-
Biggs, Colin Roy
Secretary
17/10/2018 - 18/03/2024
-
Copeman, Jane
Director
22/01/2014 - 29/08/2025
-
Fowler, Christopher John
Director
08/07/2004 - Present
-
Biggs, Colin Roy
Director
08/07/2004 - 08/05/2025
-

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

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 LIS LODGE MANAGEMENT CO LTD

LIS LODGE MANAGEMENT CO LTD is an(a) Active company incorporated on 08/07/2004 with the registered office located at 55 Crown Street, Brentwood, Essex CM14 4BD. 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 LIS LODGE MANAGEMENT CO LTD?

toggle

LIS LODGE MANAGEMENT CO LTD is currently Active. It was registered on 08/07/2004 .

Where is LIS LODGE MANAGEMENT CO LTD located?

toggle

LIS LODGE MANAGEMENT CO LTD is registered at 55 Crown Street, Brentwood, Essex CM14 4BD.

What does LIS LODGE MANAGEMENT CO LTD do?

toggle

LIS LODGE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIS LODGE MANAGEMENT CO LTD?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Mrs Wendy Elizabeth Morrison as a director.