Menu

The Lodge Hotel (Conwy) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2013)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-03-31
Cash in hand£0 -66,300%
Net Worth£-11,790 +70.41%
Fixed Assets£458,287 -2.37%
Trade Debtors£0 -500.00%
Total assets£273,800 +7.74%
Shareholder's funds£-11,790 +70.41%

Details

Company type Private Limited Company, Active
Company Number SC279874
Record last updated Tuesday, April 4, 2017 2:19:54 PM UTC
Official Address 33 Leslie St Blairgowrie And Glens
There are 21 companies registered at this street
Locality Blairgowrie And Glens
Region Perth And Kinross, Scotland
Postal Code PH106AW
Sector Hotels and similar accommodation

Charts

Visits

THE LODGE HOTEL (CONWY) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-52019-72019-82019-92019-112020-12022-501

Directors

Document Type Publication date Download link
Registry Feb 11, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Apr 25, 2013 Annual return Annual return
Financials Dec 10, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Annual return Annual return
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Mar 25, 2011 Annual return Annual return
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Oct 25, 2010 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Apr 23, 2010 Annual return Annual return
Registry Apr 23, 2010 Change of particulars for director Change of particulars for director
Registry Apr 23, 2010 Change of particulars for director 14279... Change of particulars for director 14279...
Financials Jan 21, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 20, 2010 Return of allotment of shares Return of allotment of shares
Registry May 27, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 16, 2009 Annual return Annual return
Financials Jan 29, 2009 Annual accounts Annual accounts
Registry Oct 27, 2008 Annual return Annual return
Financials Sep 14, 2007 Annual accounts Annual accounts
Registry Mar 26, 2007 Annual return Annual return
Registry Jan 19, 2007 Dec mort/charge Dec mort/charge
Financials Dec 20, 2006 Annual accounts Annual accounts
Registry Nov 1, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 20, 2006 Particulars of mortgage/charge 14279... Particulars of mortgage/charge 14279...
Registry Feb 15, 2006 Annual return Annual return
Registry Feb 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 15, 2006 Notice of change of directors or secretaries or in their particulars 14279... Notice of change of directors or secretaries or in their particulars 14279...
Registry Jan 31, 2006 Change of accounting reference date Change of accounting reference date
Registry Apr 8, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 25, 2005 Appointment of a director Appointment of a director
Registry Feb 25, 2005 Appointment of a director 14279... Appointment of a director 14279...
Registry Feb 14, 2005 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Feb 14, 2005 Resignation of a director Resignation of a director
Registry Feb 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Feb 11, 2005 Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy