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

Manor Lodge Consultants Limited

Documents

Total Documents144
Total Pages577

Filing History

16 November 2023Second filing of Confirmation Statement dated 17 April 2020
8 November 2023Withdrawal of a person with significant control statement on 8 November 2023
8 November 2023Notification of Helen Elizabeth Gallacher as a person with significant control on 5 November 2023
8 November 2023Registered office address changed from 45 Powis Square London W11 2AX to 203 Ladybank Road Mickleover Derby DE3 0QL on 8 November 2023
7 November 2023Secretary's details changed for Ms Helen Gallacher on 18 October 2023
7 November 2023Director's details changed for Ms Helen Elizabeth Gallacher on 18 October 2023
4 November 2023Director's details changed for Mr Jasvinder Dhillon on 17 October 2023
29 September 2023Micro company accounts made up to 31 December 2022
22 April 2023Confirmation statement made on 17 April 2023 with no updates
29 September 2022Micro company accounts made up to 31 December 2021
17 April 2022Confirmation statement made on 17 April 2022 with no updates
26 September 2021Micro company accounts made up to 31 December 2020
30 April 2021Confirmation statement made on 17 April 2021 with no updates
6 February 2021Micro company accounts made up to 31 December 2019
17 April 2020Confirmation statement made on 17 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/11/2023
31 October 2019Micro company accounts made up to 31 December 2018
26 April 2019Confirmation statement made on 17 April 2019 with no updates
30 September 2018Micro company accounts made up to 31 December 2017
17 April 2018Confirmation statement made on 17 April 2018 with no updates
25 September 2017Micro company accounts made up to 31 December 2016
25 September 2017Micro company accounts made up to 31 December 2016
28 April 2017Confirmation statement made on 17 April 2017 with updates
28 April 2017Confirmation statement made on 17 April 2017 with updates
3 October 2016Total exemption small company accounts made up to 31 December 2015
3 October 2016Total exemption small company accounts made up to 31 December 2015
16 May 2016Appointment of Mr Jasvinder Dhillon as a director on 2 May 2016
16 May 2016Appointment of Mr Jasvinder Dhillon as a director on 2 May 2016
13 May 2016Termination of appointment of Cecile Brisac as a director on 2 May 2016
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9
13 May 2016Termination of appointment of Cecile Brisac as a director on 2 May 2016
21 August 2015Total exemption small company accounts made up to 31 December 2014
21 August 2015Total exemption small company accounts made up to 31 December 2014
17 April 2015Register inspection address has been changed to 203 Ladybank Road Mickleover Derby DE3 0QL
17 April 2015Register inspection address has been changed to 203 Ladybank Road Mickleover Derby DE3 0QL
17 April 2015Register(s) moved to registered inspection location 203 Ladybank Road Mickleover Derby DE3 0QL
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 9
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 9
17 April 2015Register(s) moved to registered inspection location 203 Ladybank Road Mickleover Derby DE3 0QL
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 9
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 9
17 April 2014Total exemption small company accounts made up to 31 December 2013
17 April 2014Total exemption small company accounts made up to 31 December 2013
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
29 August 2013Total exemption small company accounts made up to 31 December 2012
29 August 2013Total exemption small company accounts made up to 31 December 2012
28 August 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012
28 August 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012
10 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
10 November 2012Total exemption small company accounts made up to 31 October 2012
10 November 2012Total exemption small company accounts made up to 31 October 2012
10 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
16 July 2012Appointment of Ms Helen Gallacher as a secretary
16 July 2012Appointment of Ms Helen Gallacher as a secretary
16 July 2012Termination of appointment of Anna Barnes as a secretary
16 July 2012Termination of appointment of Anna Barnes as a secretary
1 February 2012Annual return made up to 29 October 2011 with a full list of shareholders
1 February 2012Annual return made up to 29 October 2011 with a full list of shareholders
6 August 2011Total exemption small company accounts made up to 31 October 2010
6 August 2011Total exemption small company accounts made up to 31 October 2010
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
22 October 2010Total exemption small company accounts made up to 31 October 2009
22 October 2010Total exemption small company accounts made up to 31 October 2009
5 February 2010Director's details changed for Cecile Brisac on 1 October 2009
5 February 2010Director's details changed for Cecile Brisac on 1 October 2009
5 February 2010Annual return made up to 29 October 2009 with a full list of shareholders
5 February 2010Director's details changed for Cecile Brisac on 1 October 2009
5 February 2010Annual return made up to 29 October 2009 with a full list of shareholders
1 September 2009Total exemption small company accounts made up to 31 October 2008
1 September 2009Total exemption small company accounts made up to 31 October 2008
30 April 2009Return made up to 29/10/08; full list of members
30 April 2009Return made up to 29/10/08; full list of members
2 December 2008Return made up to 29/10/07; full list of members
2 December 2008Return made up to 29/10/07; full list of members
29 August 2008Total exemption small company accounts made up to 31 October 2007
29 August 2008Total exemption small company accounts made up to 31 October 2007
6 September 2007Total exemption small company accounts made up to 31 October 2006
6 September 2007Total exemption small company accounts made up to 31 October 2006
18 January 2007Return made up to 29/10/05; full list of members
18 January 2007Return made up to 29/10/06; full list of members
18 January 2007Return made up to 29/10/05; full list of members
18 January 2007Return made up to 29/10/06; full list of members
5 December 2006Total exemption small company accounts made up to 31 October 2005
5 December 2006Total exemption small company accounts made up to 31 October 2005
6 December 2005Total exemption small company accounts made up to 31 October 2004
6 December 2005Total exemption small company accounts made up to 31 October 2004
3 November 2004Return made up to 29/10/04; full list of members
3 November 2004Return made up to 29/10/04; full list of members
6 September 2004Total exemption full accounts made up to 31 October 2003
6 September 2004Total exemption full accounts made up to 31 October 2003
14 July 2004Return made up to 29/10/03; full list of members
14 July 2004Return made up to 29/10/03; full list of members
5 January 2004Director resigned
5 January 2004Secretary resigned
5 January 2004Director resigned
5 January 2004Secretary resigned
1 December 2003New director appointed
1 December 2003New secretary appointed
1 December 2003New secretary appointed
1 December 2003New director appointed
28 November 2003Total exemption full accounts made up to 31 October 2002
28 November 2003Total exemption full accounts made up to 31 October 2002
20 May 2003Return made up to 29/10/02; full list of members
20 May 2003Return made up to 29/10/02; full list of members
4 September 2002Total exemption small company accounts made up to 31 October 2001
4 September 2002Total exemption small company accounts made up to 31 October 2001
11 March 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2002New director appointed
12 February 2002New director appointed
31 August 2001Accounts for a dormant company made up to 31 October 2000
31 August 2001Accounts for a dormant company made up to 31 October 2000
10 August 2001Return made up to 29/10/00; full list of members
10 August 2001Return made up to 29/10/00; full list of members
16 August 2000Accounts for a small company made up to 31 October 1999
16 August 2000Accounts for a small company made up to 31 October 1999
3 August 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
3 August 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 December 1999Accounts for a small company made up to 31 October 1998
2 December 1999Accounts for a small company made up to 31 October 1998
1 December 1998Accounts for a dormant company made up to 31 October 1997
1 December 1998Accounts for a dormant company made up to 31 October 1997
28 April 1998Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary resigned
28 April 1998Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary resigned
17 April 1998New secretary appointed
17 April 1998New secretary appointed
7 November 1996Secretary resigned
7 November 1996New director appointed
7 November 1996Director resigned
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 November 1996Registered office changed on 07/11/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
7 November 1996Secretary resigned
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 November 1996New secretary appointed
7 November 1996New secretary appointed
7 November 1996Registered office changed on 07/11/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN
7 November 1996Director resigned
7 November 1996New director appointed
29 October 1996Incorporation
29 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing