Lucknow Road Lodge Management Co. Limited NOTTINGHAM


Lucknow Road Lodge Management started in year 2002 as Private Limited Company with registration number 04553265. The Lucknow Road Lodge Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF.

Currently there are 2 directors in the the company, namely Andreas L. and Daniel C.. In addition one secretary - Andreas L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lucknow Road Lodge Management Co. Limited Address / Contact

Office Address White House
Office Address2 Wollaton Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04553265
Date of Incorporation Thu, 3rd Oct 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 29th November
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (145 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Andreas L.

Position: Director

Appointed: 27 July 2023

Daniel C.

Position: Director

Appointed: 12 May 2023

Andreas L.

Position: Secretary

Appointed: 21 April 2023

Real Estate Economics Limited

Position: Corporate Director

Appointed: 16 February 2023

Resigned: 27 July 2023

Ann R.

Position: Director

Appointed: 19 April 2022

Resigned: 08 March 2023

Andrea W.

Position: Secretary

Appointed: 02 August 2016

Resigned: 21 April 2023

Jenniffer C.

Position: Secretary

Appointed: 31 May 2013

Resigned: 02 August 2016

Richard G.

Position: Director

Appointed: 12 April 2011

Resigned: 18 April 2022

Sandra W.

Position: Secretary

Appointed: 31 October 2005

Resigned: 31 May 2013

Daniel G.

Position: Director

Appointed: 31 October 2005

Resigned: 01 November 2006

Frank D.

Position: Director

Appointed: 24 October 2005

Resigned: 12 April 2011

Sandra W.

Position: Director

Appointed: 24 October 2005

Resigned: 07 November 2005

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2002

Resigned: 03 October 2002

Keith R.

Position: Secretary

Appointed: 03 October 2002

Resigned: 31 October 2005

Barrie R.

Position: Director

Appointed: 03 October 2002

Resigned: 31 October 2005

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 October 2002

Resigned: 03 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets7656 6642 0998501 3951 059
Net Assets Liabilities888888
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0701 0981 476862969951
Average Number Employees During Period222222
Creditors1 7625 55866123463100
Net Current Assets Liabilities1 0781 1061 484870977959
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 075 464345 
Total Assets Less Current Liabilities1 0781 106    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements