Background WavePink WaveYellow Wave

BARONLODGE LIMITED (00949519)

BARONLODGE LIMITED (00949519) is an active UK company. incorporated on 10 March 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARONLODGE LIMITED has been registered for 57 years. Current directors include COOPER, Marcus Simon.

Company Number
00949519
Status
active
Type
ltd
Incorporated
10 March 1969
Age
57 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Marcus Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONLODGE LIMITED

BARONLODGE LIMITED is an active company incorporated on 10 March 1969 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARONLODGE LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00949519

LTD Company

Age

57 Years

Incorporated 10 March 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 10 March 1969To: 7 October 2014
Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

WEST, Benjamin Iain

Active
Finchley Road, LondonNW8 6EB
Secretary
Appointed 07 Oct 2014

COOPER, Marcus Simon

Active
16 Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 09 Jul 2004

FAIRHALL, Alane Julia

Resigned
16 Finchley Road, LondonNW8 6EB
Secretary
Appointed 09 Jul 2004
Resigned 07 Oct 2014

KARIA, Sanjivi

Resigned
16 Finchley Road, LondonNW8 6EB
Secretary
Appointed 18 Nov 1999
Resigned 09 Jul 2004

LESSMAN, Freda

Resigned
67 Hamilton Terrace, LondonNW8 9QX
Secretary
Appointed N/A
Resigned 27 Jul 1998

TENNANT, Gwen

Resigned
15 Hunters Way, RoystonSG8 9HG
Secretary
Appointed 27 Jul 1998
Resigned 18 Nov 1999

FAIRHALL, Alane Julia

Resigned
16 Finchley Road, LondonNW8 6EB
Born April 1962
Director
Appointed 27 Jul 1998
Resigned 09 Jul 2004

LESSMAN, David

Resigned
67 Hamilton Terrace, LondonNW8 9QX
Born May 1925
Director
Appointed N/A
Resigned 27 Jul 1998

LESSMAN, Freda

Resigned
67 Hamilton Terrace, LondonNW8 9QX
Born August 1929
Director
Appointed N/A
Resigned 27 Jul 1998

Persons with significant control

1

Mr Marcus Simon Cooper

Active
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
12 January 1999
287Change of Registered Office
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
403aParticulars of Charge Subject to s859A
Legacy
28 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Accounts With Accounts Type Small
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
1 September 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
363363
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts