Background WavePink WaveYellow Wave

CROWN LODGE SECURITIES LIMITED (03237902)

CROWN LODGE SECURITIES LIMITED (03237902) is an active UK company. incorporated on 14 August 1996. with registered office in Riding Mill. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CROWN LODGE SECURITIES LIMITED has been registered for 29 years. Current directors include LE MAISTRE, Thomas Charles.

Company Number
03237902
Status
active
Type
ltd
Incorporated
14 August 1996
Age
29 years
Address
53 Station Close, Riding Mill, NE44 6HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LE MAISTRE, Thomas Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN LODGE SECURITIES LIMITED

CROWN LODGE SECURITIES LIMITED is an active company incorporated on 14 August 1996 with the registered office located in Riding Mill. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CROWN LODGE SECURITIES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03237902

LTD Company

Age

29 Years

Incorporated 14 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

ALTERCROWN LIMITED
From: 14 August 1996To: 30 August 1996
Contact
Address

53 Station Close Riding Mill, NE44 6HF,

Previous Addresses

189-193 Earls Court Road London SW5 9AN
From: 21 September 2015To: 19 August 2025
1st Floor Offices 189-193 Earls Court Road London SW5 9AN
From: 14 August 1996To: 21 September 2015
Timeline

4 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Owner Exit
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LE MAISTRE, Thomas Charles

Active
Station Close, Riding MillNE44 6HF
Born April 1981
Director
Appointed 30 Aug 2024

COCKETT, Hayley Jane

Resigned
43 Hartland Road, MordenSM4 6LZ
Secretary
Appointed 04 Jul 2001
Resigned 14 Aug 2004

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 12 Aug 2004
Resigned 17 Sept 2024

THOMAS, Ieuan Lewis James

Resigned
10b Beulah Hill, LondonSE19 3LS
Secretary
Appointed 19 Aug 1996
Resigned 04 Jul 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Aug 1996
Resigned 19 Aug 1996

HOBDEN, Michael Charles

Resigned
53 Hasker Street, LondonSW3 2LE
Born July 1950
Director
Appointed 01 Apr 1997
Resigned 05 Feb 2003

LEVER, Gary Thomas

Resigned
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 19 Aug 1996
Resigned 30 Aug 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Aug 1996
Resigned 19 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Le Mont De Gouray, JerseyJE3 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024

Sir David Roderick Kirch

Ceased
Earls Court Road, LondonSW5 9AN
Born July 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jun 2016
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
23 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
3 July 2010
MG01MG01
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
1 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
22 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
15 March 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
22 August 2002
88(2)R88(2)R
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
15 June 2002
287Change of Registered Office
Legacy
13 May 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
287Change of Registered Office
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
5 June 1997
225Change of Accounting Reference Date
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
88(2)R88(2)R
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Certificate Change Of Name Company
29 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1996
287Change of Registered Office
Incorporation Company
14 August 1996
NEWINCIncorporation