Company NameLodgebroad Limited
Company StatusDissolved
Company Number04488981
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Secretary NameBeverley Sharon Mann
NationalityBritish
StatusClosed
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration7 years (closed 07 September 2010)
RoleCompany Director
Correspondence Address19a Watford Road
Radlett
Hertfordshire
WD7 8LF
Secretary NameMr Jerrard Leslie Winter
NationalityBritish
StatusResigned
Appointed12 August 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Court Drive
Stanmore
Middlesex
HA7 4QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Grosvenor St
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,948
Cash£9
Current Liabilities£99,957

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010Application to strike the company off the register (3 pages)
11 May 2010Application to strike the company off the register (3 pages)
6 February 2010Registered office address changed from 28 Grosvenor Street London W1K 4QR on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 28 Grosvenor Street London W1K 4QR on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 28 Grosvenor Street London W1K 4QR on 6 February 2010 (1 page)
26 October 2009Annual return made up to 18 July 2009 (4 pages)
26 October 2009Annual return made up to 18 July 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
24 July 2008Return made up to 18/07/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 4TH floor 110 park street london W1K 6NX (1 page)
23 July 2008Registered office changed on 23/07/2008 from 4TH floor 110 park street london W1K 6NX (1 page)
15 July 2008Ad 28/05/08\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Ad 28/05/08 gbp si 2@1=2 gbp ic 100/102 (2 pages)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 August 2007Return made up to 18/07/07; no change of members (6 pages)
8 August 2007Return made up to 18/07/07; no change of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 18/07/06; full list of members (6 pages)
24 July 2006Return made up to 18/07/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
15 March 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 18/07/05; full list of members (6 pages)
14 July 2005Return made up to 18/07/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
25 October 2004Registered office changed on 25/10/04 from: c/o stephen bettis 6 harbour exchange square london E14 9GR (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o stephen bettis 6 harbour exchange square london E14 9GR (1 page)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
23 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2004Accounts made up to 31 July 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
9 October 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
9 October 2003Registered office changed on 09/10/03 from: 6 harbour exchange square london E14 9GE (1 page)
9 October 2003Registered office changed on 09/10/03 from: 6 harbour exchange square london E14 9GE (1 page)
9 October 2003Return made up to 18/07/03; full list of members (6 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: c/o b s g valentine 7-12 tavistock square london WC1H 9BQ (1 page)
11 June 2003Registered office changed on 11/06/03 from: c/o b s g valentine 7-12 tavistock square london WC1H 9BQ (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (3 pages)
10 December 2002Registered office changed on 10/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
18 July 2002Incorporation (17 pages)
18 July 2002Incorporation (17 pages)