Background WavePink WaveYellow Wave

ATLANTIC LODGE LIMITED (03562171)

ATLANTIC LODGE LIMITED (03562171) is an active UK company. incorporated on 12 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ATLANTIC LODGE LIMITED has been registered for 27 years. Current directors include ALEXANDROU, Alexis, LEONIDAS, Maximilius.

Company Number
03562171
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
Atlantic Business Centre 1 The Green, London, E4 7ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALEXANDROU, Alexis, LEONIDAS, Maximilius
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC LODGE LIMITED

ATLANTIC LODGE LIMITED is an active company incorporated on 12 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ATLANTIC LODGE LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03562171

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Atlantic Business Centre 1 The Green Chingford London, E4 7ES,

Previous Addresses

Atlantic House 454-456 Larkshall Road Chingford London E4 9HH
From: 12 May 1998To: 15 October 2012
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALEXANDROU, Alexis

Active
1 The Green, LondonE4 7ES
Born May 1997
Director
Appointed 30 Jan 2026

LEONIDAS, Maximilius

Active
1 The Green, LondonE4 7ES
Born December 2001
Director
Appointed 30 Jan 2026

ALEXANDROU, Anastasios

Resigned
1 The Green, LondonE4 7ES
Secretary
Appointed 12 May 1998
Resigned 30 Jan 2026

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 12 May 1998
Resigned 12 May 1998

ALEXANDROU, Anastasios

Resigned
1 The Green, LondonE4 7ES
Born October 1968
Director
Appointed 12 May 1998
Resigned 30 Jan 2026

LEONIDAS, George

Resigned
52 The Ridgeway, LondonE4 6PU
Born January 1968
Director
Appointed 12 May 1998
Resigned 31 Mar 2009

SERGHI, Christopher

Resigned
24 Lynmouth Avenue, EnfieldEN1 2LR
Born December 1963
Director
Appointed 12 May 1998
Resigned 31 May 2002

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 12 May 1998
Resigned 12 May 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Alexis Alexandrou

Active
1 The Green, LondonE4 7ES
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2026

Mr Maximilius Leonidas

Active
1 The Green, LondonE4 7ES
Born December 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2026

Mr Anastasios Alexandrou

Ceased
1 The Green, LondonE4 7ES
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Secretary Company With Change Date
15 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts Amended With Accounts Type Full
30 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Medium
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Medium
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
20 June 2009
403aParticulars of Charge Subject to s859A
Legacy
20 June 2009
403aParticulars of Charge Subject to s859A
Legacy
15 May 2009
363aAnnual Return
Legacy
2 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Legacy
7 December 2007
287Change of Registered Office
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
3 June 2003
287Change of Registered Office
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288cChange of Particulars
Legacy
23 July 2001
363aAnnual Return
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288cChange of Particulars
Legacy
9 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
287Change of Registered Office
Legacy
17 December 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Incorporation Company
12 May 1998
NEWINCIncorporation