Peter Lodge Interiors Ltd

General information

Name:

Peter Lodge Interiors Limited

Office Address:

36a Market Street New Mills SK22 4AA High Peak

Number: 04419929

Incorporation date: 2002-04-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peter Lodge Interiors is a firm located at SK22 4AA High Peak at 36a Market Street. This firm was set up in 2002 and is established under the registration number 04419929. This firm has existed on the British market for 22 years now and its status at the time is active. This business's registered with SIC code 43390 - Other building completion and finishing. Peter Lodge Interiors Limited filed its latest accounts for the financial period up to Thu, 30th Jun 2022. The company's latest annual confirmation statement was submitted on Tue, 18th Apr 2023.

When it comes to the limited company, many of director's duties have so far been performed by Rosemarie L. and Peter L.. Within the group of these two people, Peter L. has managed limited company the longest, having been one of the many members of officers' team since April 2002. Moreover, the managing director's tasks are often assisted with by a secretary - Peter L., who was chosen by this specific limited company in 2002.

Financial data based on annual reports

Company staff

Rosemarie L.

Role: Director

Appointed: 31 December 2007

Latest update: 29 January 2024

Peter L.

Role: Director

Appointed: 18 April 2002

Latest update: 29 January 2024

Peter L.

Role: Secretary

Appointed: 18 April 2002

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Peter L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rosemarie L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter L.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemarie L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 November 2014
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 March 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4th October 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4th October 2012
Annual Accounts 1st October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1st October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

6 Manchester Road

Post code:

SK17 6SB

City / Town:

Buxton

HQ address,
2013

Address:

6 Manchester Road

Post code:

SK17 6SB

City / Town:

Buxton

HQ address,
2014

Address:

6 Manchester Road

Post code:

SK17 6SB

City / Town:

Buxton

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
22
Company Age

Similar companies nearby

Closest companies