Company NameLodge Hill Investments Limited
DirectorsHilary Jean Burns and Antony Burns
Company StatusActive
Company Number00735888
CategoryPrivate Limited Company
Incorporation Date20 September 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hilary Jean Burns
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(29 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Director NameMr Antony Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(48 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
Director NameMrs Anne Esther Rosen
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(29 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Green
Southgate
London
N14 7AB
Secretary NameMrs Anne Esther Rosen
NationalityBritish
StatusResigned
Appointed09 June 1992(29 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address19 The Green
Southgate
London
N14 7AB

Location

Registered Address16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£1,040,795
Cash£165,916
Current Liabilities£32,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

11 June 1986Delivered on: 17 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 oakley drive, long whatton, leicestershire.
Outstanding
24 March 1986Delivered on: 11 April 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 lampitts hill corringham essex title no ex 204732.
Outstanding

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
22 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 November 2020Change of details for Trustees of Anne Esther Rosen Discretionery Trust as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Registered office address changed from 24 Lyndhurst Gardens London N3 1TB to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 23 November 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Director's details changed for Mrs Hilary Jean Burns on 1 October 2014 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Director's details changed for Mrs Hilary Jean Burns on 1 October 2014 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Director's details changed for Mrs Hilary Jean Burns on 1 October 2014 (2 pages)
21 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 March 2012Termination of appointment of Anne Rosen as a director (1 page)
4 March 2012Termination of appointment of Anne Rosen as a secretary (1 page)
4 March 2012Termination of appointment of Anne Rosen as a director (1 page)
4 March 2012Termination of appointment of Anne Rosen as a secretary (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Mr Antony Burns as a director (2 pages)
14 February 2011Appointment of Mr Antony Burns as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Mrs Anne Esther Rosen on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mrs Anne Esther Rosen on 9 June 2010 (2 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Mrs Anne Esther Rosen on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mrs Hilary Jean Burns on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Hilary Jean Burns on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Anne Esther Rosen on 9 June 2010 (2 pages)
10 June 2010Secretary's details changed for Mrs Anne Esther Rosen on 9 June 2010 (1 page)
10 June 2010Director's details changed for Mrs Anne Esther Rosen on 9 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Hilary Jean Burns on 9 June 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 09/06/08; full list of members (4 pages)
19 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 09/06/06; full list of members; amend (7 pages)
5 October 2006Return made up to 09/06/06; full list of members; amend (7 pages)
15 September 2006Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page)
15 September 2006Registered office changed on 15/09/06 from: farley court allsop place london NW1 5LG (1 page)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 09/06/05; full list of members (7 pages)
9 June 2005Return made up to 09/06/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2004Return made up to 09/06/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
23 June 2003Return made up to 09/06/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 09/06/02; full list of members (7 pages)
21 July 2002Return made up to 09/06/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 09/06/01; full list of members (6 pages)
14 June 2001Return made up to 09/06/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 July 1998Return made up to 09/06/98; no change of members (4 pages)
8 July 1998Return made up to 09/06/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 March 1997 (10 pages)
16 July 1997Full accounts made up to 31 March 1997 (10 pages)
5 July 1997Return made up to 09/06/97; no change of members (4 pages)
5 July 1997Return made up to 09/06/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Return made up to 09/06/96; full list of members (6 pages)
10 July 1996Return made up to 09/06/96; full list of members (6 pages)
10 July 1996Full accounts made up to 31 March 1996 (11 pages)
21 June 1995Return made up to 09/06/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
15 July 1994Full accounts made up to 31 March 1994 (12 pages)
5 June 1994Return made up to 09/06/94; no change of members (4 pages)
19 August 1993Accounts for a small company made up to 31 March 1993 (4 pages)
19 August 1993Return made up to 09/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1992Return made up to 09/06/92; no change of members (6 pages)
5 June 1992Accounts for a small company made up to 31 March 1992 (4 pages)
15 July 1991Return made up to 27/06/91; no change of members (4 pages)
15 July 1991Accounts for a small company made up to 31 March 1991 (4 pages)
11 July 1990Return made up to 27/06/90; full list of members (4 pages)
3 July 1990Accounts for a small company made up to 31 March 1990 (4 pages)
17 July 1989Return made up to 10/07/89; full list of members (4 pages)
17 July 1989Accounts for a small company made up to 31 March 1989 (4 pages)
24 June 1988Return made up to 07/06/88; full list of members (4 pages)
24 June 1988Accounts for a small company made up to 31 March 1988 (4 pages)
20 July 1987Accounts for a small company made up to 31 March 1987 (3 pages)
20 July 1987Return made up to 25/06/87; full list of members (4 pages)
3 July 1986Return made up to 07/07/86; full list of members (4 pages)
3 July 1986Accounts for a small company made up to 31 March 1986 (3 pages)
3 October 1984Accounts made up to 10 September 1983 (3 pages)
3 October 1984Accounts made up to 10 September 1983 (3 pages)
11 August 1982Accounts made up to 10 June 1981 (4 pages)
11 August 1982Accounts made up to 10 June 1981 (4 pages)