-
MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED - Pochin House, 2 Murrayfield Road, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07746815
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pochin House
- 2 Murrayfield Road
- Leicester
- Leicestershire
- LE3 1UW
- England Pochin House, 2 Murrayfield Road, Leicester, Leicestershire, LE3 1UW, England UK
Management
- Managing Directors
- BARRINGTON, Glynn
- POCHIN, David Roy
- Company secretaries
- BARRINGTON, Glynn
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-19
- Age Of Company 2011-08-19 12 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- -
- Robert Pochin Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MIKE LODGE PLUMBING & HEATING LIMITED
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Last Return Made Up To:
- 2012-08-19
- Annual Return
- Due Date: 2023-09-02
- Last Date: 2022-08-19
-
MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED Company Description
- MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07746815. Its current trading status is "live". It was registered 2011-08-19. It was previously called MIKE LODGE PLUMBING & HEATING LIMITED. It has declared SIC or NACE codes as "43220". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-08-19.It can be contacted at Pochin House .
Get MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mike Lodge Plumbing & Heating Merchants Limited - Pochin House, 2 Murrayfield Road, Leicester, Leicestershire, United Kingdom
- 2011-08-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MIKE LODGE PLUMBING & HEATING MERCHANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-02-10) - DS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-12-03) - AA
-
accounts-with-accounts-type-dormant (2021-07-28) - AA
-
confirmation-statement-with-no-updates (2021-08-19) - CS01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-01-28) - AA01
-
confirmation-statement-with-no-updates (2020-08-21) - CS01
-
accounts-with-accounts-type-small (2020-10-30) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-07) - AA
-
change-account-reference-date-company-previous-shortened (2019-02-26) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
-
confirmation-statement-with-updates (2018-08-20) - CS01
-
resolution (2018-07-19) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-07-05) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-05) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-07) - AD01
-
termination-secretary-company-with-name-termination-date (2018-06-07) - TM02
-
appoint-person-secretary-company-with-name-date (2018-06-07) - AP03
-
appoint-person-director-company-with-name-date (2018-06-07) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-04-13) - AA
-
notification-of-a-person-with-significant-control (2017-08-25) - PSC01
-
confirmation-statement-with-updates (2017-08-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
-
confirmation-statement-with-updates (2016-08-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-23) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-10-28) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-10-27) - AD01
-
certificate-change-of-name-company (2011-09-21) - CERTNM
-
incorporation-company (2011-08-19) - NEWINC
-
change-of-name-notice (2011-09-21) - CONNOT