LOWER LODGE CANDLES LIMITED

Register to unlock more data on OkredoRegister

LOWER LODGE CANDLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07551324

Incorporation date

03/03/2011

Size

Small

Contacts

Registered address

Registered address

1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead NE9 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Satisfaction of charge 075513240003 in full
dot icon27/05/2025
Registration of charge 075513240004, created on 2025-05-23
dot icon13/05/2025
Termination of appointment of Benjamin Charles Moody as a director on 2025-04-30
dot icon09/04/2025
Accounts for a small company made up to 2023-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon25/02/2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead NE9 5BF on 2025-02-25
dot icon20/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon03/06/2024
Termination of appointment of Matthew Dean Proudfoot as a director on 2024-05-31
dot icon19/04/2024
Termination of appointment of Steven Thompson as a director on 2024-04-16
dot icon19/04/2024
Termination of appointment of Steven Thompson as a secretary on 2024-04-16
dot icon19/04/2024
Appointment of Ms Lucy Gray as a secretary on 2024-04-16
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon16/01/2024
Appointment of Mr Matthew Dean Proudfoot as a director on 2024-01-16
dot icon16/01/2024
Appointment of Ms Lucy Gray as a director on 2024-01-16
dot icon16/01/2024
Appointment of Mr Benjamin Charles Moody as a director on 2024-01-16
dot icon16/01/2024
Appointment of Mr Richard Grieveson as a director on 2024-01-16
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Satisfaction of charge 1 in full
dot icon29/09/2023
Satisfaction of charge 2 in full
dot icon11/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-03 with updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Director's details changed for Mrs Fiona Louise Hamilton-Fox on 2021-04-17
dot icon16/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon16/04/2021
Cessation of Allan Thompson as a person with significant control on 2021-04-02
dot icon16/04/2021
Notification of Thf Holdings Ltd as a person with significant control on 2021-04-02
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/09/2020
Registered office address changed from Lower Lodge Vann Road Fernhurst Surrey GU27 3NH to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 2020-09-24
dot icon10/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Appointment of Miss Daniella Thompson as a director on 2019-10-11
dot icon15/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon14/03/2019
Secretary's details changed for Mr Steven Thompson on 2019-03-13
dot icon13/03/2019
Director's details changed for Mrs Fiona Louise Hamilton-Fox on 2019-03-13
dot icon13/03/2019
Director's details changed for Mrs Anne Louise Thompson on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Allan Thompson on 2019-03-13
dot icon13/03/2019
Change of details for Mr Allan Thompson as a person with significant control on 2019-03-01
dot icon13/03/2019
Termination of appointment of Allan Thompson as a secretary on 2019-03-01
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Secretary's details changed for Mr Stephen Thompson on 2014-04-01
dot icon17/12/2018
Appointment of Mr Steven Thompson as a director on 2018-10-01
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Mrs Fiona Louise Hamilton-Fox as a director on 2016-07-26
dot icon26/08/2016
Sub-division of shares on 2016-07-26
dot icon22/08/2016
Resolutions
dot icon09/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon09/02/2016
Registration of charge 075513240003, created on 2016-02-01
dot icon03/02/2016
Appointment of Mrs Anne Louise Thompson as a director on 2016-01-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/03/2015
Appointment of Mr Stephen Thompson as a secretary on 2014-04-01
dot icon27/03/2015
Secretary's details changed for Allan Thompson on 2011-03-03
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/03/2011
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
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Steven
Director
01/10/2018 - 16/04/2024
26
Mrs Anne Louise Thompson
Director
01/01/2016 - Present
8
Thompson, Allan
Director
03/03/2011 - Present
25
Hamilton-Fox, Fiona Louise
Director
26/07/2016 - Present
8
Proudfoot, Matthew Dean
Director
16/01/2024 - 31/05/2024
18

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+
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 LOWER LODGE CANDLES LIMITED

LOWER LODGE CANDLES LIMITED is an(a) Active company incorporated on 03/03/2011 with the registered office located at 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead NE9 5BF. There are currently 7 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 LOWER LODGE CANDLES LIMITED?

toggle

LOWER LODGE CANDLES LIMITED is currently Active. It was registered on 03/03/2011 .

Where is LOWER LODGE CANDLES LIMITED located?

toggle

LOWER LODGE CANDLES LIMITED is registered at 1 Mcmillan Close Saltwell Business Park, Low Fell, Gateshead NE9 5BF.

What does LOWER LODGE CANDLES LIMITED do?

toggle

LOWER LODGE CANDLES LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for LOWER LODGE CANDLES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with no updates.