General information

Name:

Channels Lodge Ltd

Office Address:

75 Springfield Road CM2 6JB Chelmsford

Number: 05574884

Incorporation date: 2005-09-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of Channels Lodge Limited. The firm was founded nineteen years ago and was registered under 05574884 as the reg. no. This registered office of the firm is located in Chelmsford. You can reach it at 75 Springfield Road. The firm's principal business activity number is 55100 which stands for Hotels and similar accommodation. 2022-09-30 is the last time account status updates were reported.

When it comes to the following company, the full scope of director's duties have so far been carried out by Simon L. who was designated to this position nineteen years ago. Moreover, the director's assignments are constantly aided with by a secretary - Sarah L., who was officially appointed by the company in 2005.

Executives with significant control over the firm are: Simon L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah L.

Role: Secretary

Appointed: 27 September 2005

Latest update: 16 February 2024

Simon L.

Role: Director

Appointed: 27 September 2005

Latest update: 16 February 2024

People with significant control

Simon L.
Notified on 27 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah S.
Notified on 27 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 March 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 January 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 December 2012
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Innovation Centre Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2013

Address:

The Innovation Centre Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2014

Address:

The Innovation Centre Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2015

Address:

Atkinsons The Innovation Centre Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2016

Address:

Atkinsons The Innovation Centre Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
18
Company Age

Closest Companies - by postcode