Lodgecrest (Princes Road Redhill) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £4,011 | -819.60% |
Net Worth | £303,940 | +94.16% |
Liabilities | £47,922 | -3.61% |
Fixed Assets | £1,595,400 | +81.50% |
Trade Debtors | £3 | -4,617,867% |
Total assets | £1,599,414 | +70.58% |
Shareholder's funds | £303,940 | +94.16% |
Total liabilities | £47,922 | -3.61% |
LODGECREST (ST ANNES DRIVE REDHILL) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07784453 |
Record last updated | Thursday, January 18, 2018 11:35:50 PM UTC |
Official Address | The Old Courthouse 267 High Street Dorking North There are 15 companies registered at this street |
Locality | Dorking North |
Region | Surrey, England |
Postal Code | RH41RY |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 2, 2017 | Change of registered office address |  |
Financials | Oct 7, 2017 | Annual accounts |  |
Registry | Sep 25, 2017 | Confirmation statement made , with updates |  |
Financials | Oct 5, 2016 | Annual accounts |  |
Registry | Sep 14, 2016 | Confirmation statement made , with updates |  |
Registry | Sep 1, 2016 | Six appointments: 6 men |  |
Registry | Sep 28, 2015 | Annual return |  |
Financials | Sep 21, 2015 | Annual accounts |  |
Financials | Sep 24, 2014 | Annual accounts 2593580... |  |
Registry | Sep 24, 2014 | Annual return |  |
Registry | May 20, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | May 20, 2014 | Statement of satisfaction of a charge / full / charge no 1 7906734... |  |
Registry | May 20, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 25, 2014 | Registration of a charge / charge code |  |
Registry | Mar 31, 2014 | Registration of a charge / charge code 7904631... |  |
Registry | Mar 31, 2014 | Registration of a charge / charge code |  |
Registry | Nov 19, 2013 | Mortgage |  |
Registry | Oct 21, 2013 | Annual return |  |
Financials | Jun 23, 2013 | Annual accounts |  |
Registry | Nov 8, 2012 | Annual return |  |
Registry | Nov 8, 2012 | Change of accounting reference date |  |
Registry | May 18, 2012 | Removal of a mortgage registered on the wrong company record |  |
Registry | Apr 26, 2012 | Mortgage |  |
Registry | Apr 26, 2012 | Mortgage 7862816... |  |
Registry | Jan 17, 2012 | Change of name certificate |  |
Registry | Jan 17, 2012 | Company name change |  |
Registry | Sep 23, 2011 | Three appointments: 3 men |  |