Company NameLinda Lodge Limited
Company StatusDissolved
Company Number08932109
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Barry Freed
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCresta Starrock Lane
Chipstead
Coulsdon
Surrey
CR5 3QD
Director NameMr Laurie Freed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChathill Park Farm Tandridge Lane
Tandridge
Oxted
Surrey
RH8 9NS
Director NameMiss Tina Freed
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Benfleet Close
Sutton
Surrey
SM1 3SD
Director NameMr Toni Freed
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Newlands
Wallington
Surrey
SM6 9JU
Director NameMrs Lynda Penfold
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Russell Green Close
Purley
Surrey
CR8 2NR
Secretary NameMrs Lynda Penfold
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address36 Russell Green Close
Purley
Surrey
CR8 2NR

Location

Registered AddressCresta Starrock Lane
Chipstead
Coulsdon
Surrey
CR5 3QD
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

5 at £1Lynda Penfold
5.00%
Ordinary
20 at £1Laurie Freed
20.00%
Ordinary
20 at £1Tina Freed
20.00%
Ordinary
15 at £1Barrie Penfold
15.00%
Ordinary
10 at £1Barry Freed
10.00%
Ordinary
10 at £1Jayne Freed
10.00%
Ordinary
10 at £1June Freed
10.00%
Ordinary
10 at £1Toni Freed
10.00%
Ordinary

Financials

Year2014
Net Worth£497
Cash£29,046
Current Liabilities£36,923

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
11 July 2023Application to strike the company off the register (4 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
1 March 2023Registered office address changed from 91 Worcester Road Sutton Surrey SM2 6QL England to Cresta Starrock Lane Chipstead Coulsdon Surrey CR5 3QD on 1 March 2023 (1 page)
8 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
25 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
27 August 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
26 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (9 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(9 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(9 pages)
27 February 2016Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 91 Worcester Road Sutton Surrey SM2 6QL on 27 February 2016 (1 page)
27 February 2016Registered office address changed from 32 Upland Way Epsom Surrey KT18 5st to 91 Worcester Road Sutton Surrey SM2 6QL on 27 February 2016 (1 page)
15 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
15 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(9 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(9 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(9 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)