Sutton
SM3 9NH
Director Name | Dr Chiedu Kenneth Obuaya |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 Sutton Common Road Sutton SM3 9NH |
Director Name | Dr Isioma Obuaya |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 Sutton Common Road Sutton SM3 9NH |
Director Name | Mrs Shirley Obuaya |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 307 Sutton Common Road Sutton SM3 9NH |
Director Name | Ms Yvonne Obiageli Nkiruka Obuaya |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 307 Sutton Common Road Sutton SM3 9NH |
Website | lonalodge.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86444824 |
Telephone region | London |
Registered Address | Sutton Point 6 Sutton Plaza Sutton Surrey SM1 4FS |
---|---|
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Yvonne Obuaya 40.00% Ordinary |
---|---|
20k at £1 | Chiedu Obuaya 20.00% Ordinary |
20k at £1 | Isioma Obuaya 20.00% Ordinary |
10k at £1 | Anthony Obuaya 10.00% Ordinary |
10k at £1 | Shirley Obuaya 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,891 |
Cash | £7,148 |
Current Liabilities | £68,311 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
20 December 2022 | Delivered on: 5 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The land at 307 sutton common road, sutton, SM3 9NH. Outstanding |
---|---|
11 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land and property known as 1 cranleigh gardens sutton SM1 3EJ registered at h m land registry under title number SY213835. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
5 January 2023 | Registration of charge 074898210003, created on 20 December 2022 (39 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 September 2021 | Registered office address changed from Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP to Sutton Point 6 Sutton Plaza Sutton Surrey SM1 4FS on 7 September 2021 (1 page) |
12 August 2021 | Registration of charge 074898210002, created on 11 August 2021 (38 pages) |
24 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 March 2017 | Amended total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
28 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 March 2016 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 November 2014 | Registered office address changed from 307 Sutton Common Road Sutton Surrey SM3 9NH to Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 307 Sutton Common Road Sutton Surrey SM3 9NH to Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 307 Sutton Common Road Sutton Surrey SM3 9NH to Pandora House 41 - 45 Lind Road Sutton Surrey SM1 4PP on 7 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Amended accounts made up to 31 January 2013 (5 pages) |
13 February 2014 | Amended accounts made up to 31 January 2013 (5 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (8 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (8 pages) |
24 December 2013 | Registration of charge 074898210001, created on 20 December 2013 (45 pages) |
24 December 2013 | Registration of charge 074898210001, created on 20 December 2013 (45 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2013 | Change of share class name or designation (2 pages) |
11 April 2013 | Change of share class name or designation (2 pages) |
22 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Sub-division of shares on 31 January 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 March 2013 | Sub-division of shares on 31 January 2012 (5 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
12 January 2011 | Incorporation (26 pages) |
12 January 2011 | Incorporation (26 pages) |