Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LACONLODGE LIMITED
Company Information for

LACONLODGE LIMITED

SUITE 70 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS,
Company Registration Number
02541408
Private Limited Company
Active

Company Overview

About Laconlodge Ltd
LACONLODGE LIMITED was founded on 1990-09-20 and has its registered office in South Croydon. The organisation's status is listed as "Active". Laconlodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LACONLODGE LIMITED
 
Legal Registered Office
SUITE 70 CAPITAL BUSINESS CENTRE
22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
Other companies in CR9
 
Filing Information
Company Number 02541408
Company ID Number 02541408
Date formed 1990-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 04:18:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACONLODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LACONLODGE LIMITED

Current Directors
Officer Role Date Appointed
NOELLE AMANDA BRITTON
Company Secretary 2015-06-15
NOELLE AMANAA BRITTON
Director 2014-04-12
SYLVIA CHERRY DE WARENNE WARREN
Director 1991-12-04
DIANA GLADSTONE SMITH
Director 2012-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PROUDLOCK
Director 2011-07-18 2015-06-30
ALISON SARITA MACLEOD
Company Secretary 2008-08-29 2015-06-18
CHRISTINA RUIZ
Director 2008-09-20 2011-02-28
STEVEN CLARK
Company Secretary 2005-09-01 2008-08-29
MARK PETER INGHAM LAINE TONER
Company Secretary 2003-04-14 2005-08-31
PHILIPPA KATE CRAWFORD
Director 2003-04-14 2005-08-31
CRISTINA RUIZ
Company Secretary 2001-12-21 2003-04-14
TRISTAN JOHN JERVIS
Director 2001-12-21 2003-04-14
DEBORAH LAWSON
Company Secretary 2000-03-24 2001-12-21
CRISTINA RVIZ
Director 1997-10-02 2001-12-21
MARK NICHOLAS EVITTS
Company Secretary 1997-10-01 2000-03-23
ALEXANDRA JANE CHARLESWORTH
Director 1995-09-14 1997-10-01
ADAM NICHOLAS EADES
Company Secretary 1994-08-10 1997-09-19
STEPHEN PHILIP RIGDEN
Director 1993-01-01 1995-06-10
FLEUR KATHERINE BOTHWICK
Company Secretary 1991-12-04 1994-08-10
NICHOLAS JOHN GUY
Director 1991-09-20 1993-01-01
SYLVIA CHERRY DE WARENNE WARREN
Company Secretary 1991-09-20 1991-12-04
FLEUR KATHERINE BOTHWICK
Director 1991-09-20 1991-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-06CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA GLADSTONE SMITH
2021-10-12AP01DIRECTOR APPOINTED MR DANIEL STUBBS
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-14AP01DIRECTOR APPOINTED MR GIEOB LEE
2021-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 7
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM Toronto House 49a South End Croydon Surrey CR9 1LT
2016-03-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 7
2015-10-12AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-07AP03Appointment of Noelle Amanda Britton as company secretary on 2015-06-15
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PROUDLOCK
2015-06-29TM02Termination of appointment of Alison Sarita Macleod on 2015-06-18
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 7
2014-10-02AR0120/09/14 ANNUAL RETURN FULL LIST
2014-05-13AP01DIRECTOR APPOINTED NOELLE AMANAA BRITTON
2014-05-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 7
2013-10-03AR0120/09/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AP01DIRECTOR APPOINTED DIANA GLADSTONE SMITH
2012-10-05AR0120/09/12 ANNUAL RETURN FULL LIST
2012-05-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AP01DIRECTOR APPOINTED THOMAS PROUDLOCK
2011-11-01AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-31AP01DIRECTOR APPOINTED MR THOMAS PROUDLOCK
2011-07-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RUIZ
2010-11-11AR0120/09/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA RUIZ / 20/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA CHERRY DE WARENNE WARREN / 20/09/2010
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-07AR0120/09/09 FULL LIST
2009-05-28288aDIRECTOR APPOINTED CHRISTINA RUIZ
2009-05-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 18B OFFERTON ROAD LONDON SW4 0DJ
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY STEVEN CLARK
2009-03-18288aSECRETARY APPOINTED ALISON SARITA MACLEOD
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-24363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-09363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/05
2005-10-14363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/03
2003-09-15363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-28288bSECRETARY RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288aNEW DIRECTOR APPOINTED
2003-04-28288aNEW SECRETARY APPOINTED
2003-03-24363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-14288bDIRECTOR RESIGNED
2002-01-14288bSECRETARY RESIGNED
2002-01-14288aNEW SECRETARY APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 18 E OFFERTON ROAD CLAPHAM LONDON SW4 0DJ
2001-10-19363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-11288aNEW SECRETARY APPOINTED
2000-10-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-10363sRETURN MADE UP TO 20/09/99; CHANGE OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-18363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/97
1997-10-24363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-10-22288aNEW SECRETARY APPOINTED
1997-10-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LACONLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LACONLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LACONLODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LACONLODGE LIMITED

Intangible Assets
Patents
We have not found any records of LACONLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LACONLODGE LIMITED
Trademarks
We have not found any records of LACONLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACONLODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LACONLODGE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LACONLODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACONLODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LACONLODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1