Company NameLodgepride Limited
Company StatusDissolved
Company Number04331025
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(3 weeks after company formation)
Appointment Duration16 years (closed 19 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Gerald Kenneth Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(3 weeks after company formation)
Appointment Duration16 years (closed 19 December 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Secretary NameMr Gerald Kenneth Smedley
NationalityBritish
StatusClosed
Appointed20 December 2001(3 weeks after company formation)
Appointment Duration16 years (closed 19 December 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1London Settled Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Director's details changed for Mr Malcolm Donald Dalgleish on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Malcolm Donald Dalgleish on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Malcolm Donald Dalgleish on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing W5 2NR (1 page)
3 February 2009Return made up to 27/11/08; full list of members (3 pages)
3 February 2009Return made up to 27/11/08; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2006 (4 pages)
17 January 2007Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
17 January 2007Return made up to 29/11/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
5 April 2006Return made up to 29/11/05; full list of members (7 pages)
5 April 2006Return made up to 29/11/05; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 January 2005Return made up to 29/11/04; full list of members (7 pages)
4 January 2005Return made up to 29/11/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 29/11/03; full list of members (7 pages)
22 January 2004Return made up to 29/11/03; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 March 2003Return made up to 29/11/02; full list of members (7 pages)
3 March 2003Return made up to 29/11/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
4 December 2002Registered office changed on 04/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
19 March 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
19 March 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 18-20 grafton street london W1S 4DG (1 page)
13 March 2002Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 18-20 grafton street london W1S 4DG (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 2001Incorporation (31 pages)
29 November 2001Incorporation (31 pages)