ERISWELL LODGE LIMITED

Brandon Road Brandon Road, Brandon, IP27 9FB, Suffolk
StatusACTIVE
Company No.09090549
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age10 years, 20 days
JurisdictionEngland Wales

SUMMARY

ERISWELL LODGE LIMITED is an active private limited company with number 09090549. It was incorporated 10 years, 20 days ago, on 17 June 2014. The company address is Brandon Road Brandon Road, Brandon, IP27 9FB, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2024

Action Date: 17 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-16

Officer name: Stuart Smith

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-16

Psc name: Mr Stuart Smith

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-16

Officer name: Mr Stuart Elliott Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mr Stuart Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-16

Officer name: Stuart Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Mr Stuart Elliott Smith

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mr Stuart Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Stuart Elliott Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Grant Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-01

Officer name: Stuart Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Nigel Grant Smith

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Stuart Elliott Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

Old address: Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR United Kingdom

New address: Brandon Road Eriswell Brandon Suffolk IP27 9FB

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Grant Smith

Appointment date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Elliott Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Smith

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-17

Capital : 2,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ITALIAUNO LIMITED

3 PARK COURT,WEST BYFLEET,KT14 6SD

Number:10873296
Status:ACTIVE
Category:Private Limited Company

J N E CONSTRUCTION LIMITED

RIVERFORD BUILDINGS,ESTOVER, PLYMOUTH,PL6 7PL

Number:02529833
Status:ACTIVE
Category:Private Limited Company

J W PILLINGER LIMITED

39 LADYSHOT,HARLOW,CM20 3EL

Number:08112471
Status:ACTIVE
Category:Private Limited Company

KENNEDY SERVICES LIMITED

ALEXANDER HOUSE,WASHINGTON,NE38 7BD

Number:02422897
Status:ACTIVE
Category:Private Limited Company

PIPERIDGE LIMITED

UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:04724148
Status:ACTIVE
Category:Private Limited Company

TIMES (HK) GARMENT INDUSTRIAL LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11756613
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source