Download leads from Nexok and grow your business. Find out more

Warwick Lodge Limited

Documents

Total Documents210
Total Pages1,044

Filing History

16 October 2023Confirmation statement made on 26 September 2023 with no updates
31 May 2023Micro company accounts made up to 31 August 2022
24 November 2022Confirmation statement made on 26 September 2022 with updates
30 September 2022Registration of charge 026491900017, created on 28 September 2022
31 May 2022Micro company accounts made up to 31 August 2021
12 December 2021Confirmation statement made on 26 September 2021 with no updates
19 August 2021Micro company accounts made up to 31 August 2020
31 December 2020Confirmation statement made on 26 September 2020 with no updates
3 September 2020Amended micro company accounts made up to 31 August 2019
7 August 2020Micro company accounts made up to 31 August 2019
1 November 2019Confirmation statement made on 26 September 2019 with updates
31 May 2019Micro company accounts made up to 31 August 2018
6 November 2018Satisfaction of charge 10 in full
20 October 2018Confirmation statement made on 26 September 2018 with no updates
10 October 2018Compulsory strike-off action has been discontinued
9 October 2018Unaudited abridged accounts made up to 31 August 2017
11 September 2018Compulsory strike-off action has been suspended
31 July 2018First Gazette notice for compulsory strike-off
23 December 2017Compulsory strike-off action has been discontinued
23 December 2017Compulsory strike-off action has been discontinued
20 December 2017Confirmation statement made on 26 September 2017 with no updates
20 December 2017Confirmation statement made on 26 September 2017 with no updates
19 December 2017First Gazette notice for compulsory strike-off
19 December 2017First Gazette notice for compulsory strike-off
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
29 October 2016Confirmation statement made on 26 September 2016 with updates
29 October 2016Confirmation statement made on 26 September 2016 with updates
1 June 2016Total exemption small company accounts made up to 31 August 2015
1 June 2016Total exemption small company accounts made up to 31 August 2015
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
3 October 2015Registration of charge 026491900016, created on 22 September 2015
3 October 2015Registration of charge 026491900016, created on 22 September 2015
31 May 2015Total exemption small company accounts made up to 31 August 2014
31 May 2015Total exemption small company accounts made up to 31 August 2014
15 April 2015Registered office address changed from 129a Sibson Road Birstall Leicester Leicestershire LE7 4PL to 19 Olphin Street Leicester LE4 5HE on 15 April 2015
15 April 2015Registered office address changed from 129a Sibson Road Birstall Leicester Leicestershire LE7 4PL to 19 Olphin Street Leicester LE4 5HE on 15 April 2015
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3

Statement of capital on 2014-11-12
  • GBP 3
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3

Statement of capital on 2014-11-12
  • GBP 3
31 May 2014Total exemption small company accounts made up to 31 August 2013
31 May 2014Total exemption small company accounts made up to 31 August 2013
17 February 2014Registration of charge 026491900015
17 February 2014Registration of charge 026491900015
14 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
14 January 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
30 May 2013Total exemption small company accounts made up to 31 August 2012
30 May 2013Total exemption small company accounts made up to 31 August 2012
27 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
27 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
11 August 2012Particulars of a mortgage or charge / charge no: 14
11 August 2012Particulars of a mortgage or charge / charge no: 13
11 August 2012Particulars of a mortgage or charge / charge no: 14
11 August 2012Particulars of a mortgage or charge / charge no: 13
24 May 2012Total exemption small company accounts made up to 30 August 2011
24 May 2012Total exemption small company accounts made up to 30 August 2011
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
31 August 2011Compulsory strike-off action has been discontinued
31 August 2011Compulsory strike-off action has been discontinued
30 August 2011First Gazette notice for compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
26 August 2011Total exemption small company accounts made up to 30 August 2010
26 August 2011Total exemption small company accounts made up to 30 August 2010
6 January 2011Annual return made up to 26 September 2010 with a full list of shareholders
6 January 2011Annual return made up to 26 September 2010 with a full list of shareholders
5 January 2011Director's details changed for Dilip Shah on 26 September 2010
5 January 2011Director's details changed for Dilip Shah on 26 September 2010
1 July 2010Total exemption small company accounts made up to 31 August 2009
1 July 2010Total exemption small company accounts made up to 31 August 2009
1 December 2009Total exemption small company accounts made up to 31 August 2008
1 December 2009Total exemption small company accounts made up to 31 August 2008
29 November 2009Annual return made up to 26 September 2009 with a full list of shareholders
29 November 2009Annual return made up to 26 September 2009 with a full list of shareholders
15 October 2009Particulars of a mortgage or charge / charge no: 12
15 October 2009Particulars of a mortgage or charge / charge no: 12
14 October 2009Annual return made up to 26 September 2008 with a full list of shareholders
14 October 2009Termination of appointment of Mahendra Shah as a director
14 October 2009Termination of appointment of Mahendra Shah as a director
14 October 2009Annual return made up to 26 September 2008 with a full list of shareholders
1 October 2009Director appointed mr mahendra shah
1 October 2009Director appointed mr mahendra shah
1 October 2009Return made up to 26/09/07; full list of members
1 October 2009Return made up to 26/09/07; full list of members
27 April 2009Total exemption small company accounts made up to 30 August 2007
27 April 2009Total exemption small company accounts made up to 30 August 2007
26 September 2008Total exemption small company accounts made up to 30 August 2006
26 September 2008Total exemption small company accounts made up to 30 August 2006
15 November 2007Particulars of mortgage/charge
15 November 2007Particulars of mortgage/charge
14 August 2007Particulars of mortgage/charge
14 August 2007Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
15 November 2006Particulars of mortgage/charge
10 October 2006Return made up to 26/09/06; full list of members
10 October 2006Return made up to 26/09/06; full list of members
11 July 2006Total exemption small company accounts made up to 30 August 2005
11 July 2006Total exemption small company accounts made up to 30 August 2005
7 June 2006Declaration of satisfaction of mortgage/charge
7 June 2006Declaration of satisfaction of mortgage/charge
7 June 2006Declaration of satisfaction of mortgage/charge
7 June 2006Declaration of satisfaction of mortgage/charge
26 April 2006Particulars of mortgage/charge
26 April 2006Particulars of mortgage/charge
19 April 2006Particulars of mortgage/charge
19 April 2006Particulars of mortgage/charge
27 October 2005Return made up to 26/09/05; full list of members
27 October 2005Return made up to 26/09/05; full list of members
6 July 2005Total exemption small company accounts made up to 26 August 2004
6 July 2005Total exemption small company accounts made up to 26 August 2004
14 December 2004Return made up to 26/09/04; full list of members
14 December 2004Return made up to 26/09/04; full list of members
5 July 2004Particulars of mortgage/charge
5 July 2004Particulars of mortgage/charge
25 June 2004Total exemption small company accounts made up to 26 August 2003
25 June 2004Total exemption small company accounts made up to 26 August 2003
21 June 2004Accounting reference date extended from 25/08/04 to 31/08/04
21 June 2004Accounting reference date extended from 25/08/04 to 31/08/04
21 January 2004Return made up to 26/09/03; full list of members
21 January 2004Return made up to 26/09/03; full list of members
31 December 2003Particulars of mortgage/charge
31 December 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
21 November 2003Particulars of mortgage/charge
25 July 2003Total exemption small company accounts made up to 26 August 2002
25 July 2003Total exemption small company accounts made up to 26 August 2002
18 July 2003New director appointed
18 July 2003New director appointed
18 July 2003Director resigned
18 July 2003Director resigned
22 November 2002Total exemption small company accounts made up to 26 August 2001
22 November 2002Total exemption small company accounts made up to 26 August 2001
25 October 2002Total exemption small company accounts made up to 28 August 2000
25 October 2002Total exemption small company accounts made up to 28 August 2000
23 October 2002Return made up to 26/09/02; full list of members
23 October 2002Return made up to 26/09/02; full list of members
5 June 2002Registered office changed on 05/06/02 from: 39 tennis court drive leicester LE5 1AS
5 June 2002Registered office changed on 05/06/02 from: 39 tennis court drive leicester LE5 1AS
17 January 2002Return made up to 26/09/01; full list of members
17 January 2002Return made up to 26/09/01; full list of members
24 July 2001Registered office changed on 24/07/01 from: warwick road melton mowbray leicestershire LE13 0RD
24 July 2001Registered office changed on 24/07/01 from: warwick road melton mowbray leicestershire LE13 0RD
28 June 2001Accounts for a small company made up to 26 August 1999
28 June 2001Accounts for a small company made up to 26 August 1998
28 June 2001Accounts for a small company made up to 26 August 1999
28 June 2001Accounts for a small company made up to 26 August 1998
28 June 2001New secretary appointed
28 June 2001New secretary appointed
27 April 2001Return made up to 26/09/00; full list of members
27 April 2001Return made up to 26/09/00; full list of members
20 March 2001Strike-off action suspended
20 March 2001Strike-off action suspended
20 February 2001First Gazette notice for compulsory strike-off
20 February 2001First Gazette notice for compulsory strike-off
22 August 2000Compulsory strike-off action has been discontinued
22 August 2000Compulsory strike-off action has been discontinued
16 August 2000Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary resigned
16 August 2000Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary resigned
18 May 2000Registered office changed on 18/05/00 from: 20 new walk leicester leicestershire LE1 6TX
18 May 2000Registered office changed on 18/05/00 from: 20 new walk leicester leicestershire LE1 6TX
16 February 2000Director resigned
16 February 2000Secretary resigned
16 February 2000Registered office changed on 16/02/00 from: 64 berners street leicester LE2 0AF
16 February 2000Director resigned
16 February 2000Registered office changed on 16/02/00 from: 64 berners street leicester LE2 0AF
16 February 2000Secretary resigned
30 December 1999Director resigned
30 December 1999New director appointed
30 December 1999Director resigned
30 December 1999New director appointed
18 November 1999Particulars of mortgage/charge
18 November 1999Particulars of mortgage/charge
17 November 1999New director appointed
17 November 1999New director appointed
10 November 1999Director resigned
10 November 1999Director resigned
5 November 1999New secretary appointed
5 November 1999Director resigned
5 November 1999New secretary appointed
5 November 1999Director resigned
14 September 1999First Gazette notice for compulsory strike-off
14 September 1999First Gazette notice for compulsory strike-off
26 January 1998Accounting reference date extended from 25/03/97 to 25/08/97
26 January 1998Accounting reference date extended from 25/03/97 to 25/08/97
11 December 1997Return made up to 26/09/97; no change of members
11 December 1997Return made up to 26/09/97; no change of members
6 August 1997Accounts for a small company made up to 26 March 1996
6 August 1997Accounts for a small company made up to 26 March 1996
30 October 1996Return made up to 26/09/96; full list of members
30 October 1996Return made up to 26/09/96; full list of members
6 October 1996Accounts for a small company made up to 26 March 1995
6 October 1996Accounts for a small company made up to 26 March 1995
10 August 1995Accounts for a small company made up to 26 March 1994
10 August 1995Accounts for a small company made up to 26 March 1993
10 August 1995Return made up to 26/09/94; no change of members
10 August 1995Accounts for a small company made up to 26 March 1993
10 August 1995Accounts for a small company made up to 26 March 1994
10 August 1995Return made up to 26/09/94; no change of members
21 March 1995Compulsory strike-off action has been discontinued
21 March 1995Compulsory strike-off action has been discontinued
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
13 December 1994First Gazette notice for compulsory strike-off
24 March 1993Return made up to 26/09/92; full list of members
23 July 1992Registered office changed on 23/07/92 from: 64 berners street leicester leics LE2 0AF
25 October 1991Particulars of mortgage/charge
26 September 1991Incorporation
26 September 1991Incorporation
Sign up now to grow your client base. Plans & Pricing