Company NameGRP Lodge Limited
DirectorsStephen Alan Ross and Michael Andrew Bruce
Company StatusActive - Proposal to Strike off
Company Number12694873
CategoryPrivate Limited Company
Incorporation Date24 June 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameStephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed24 June 2020(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
19 September 2023Change of details for Grp Broking Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Memorandum and Articles of Association (21 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (34 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
10 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 June 2021Confirmation statement made on 23 June 2021 with updates (5 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
27 April 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
24 June 2020Incorporation
Statement of capital on 2020-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)