Background WavePink WaveYellow Wave

WILLIAM LODGE (ISLINGTON) LIMITED (03813975)

WILLIAM LODGE (ISLINGTON) LIMITED (03813975) is an active UK company. incorporated on 26 July 1999. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WILLIAM LODGE (ISLINGTON) LIMITED has been registered for 26 years. Current directors include DROUET, Nicholas, KILIKITA, Russell George.

Company Number
03813975
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DROUET, Nicholas, KILIKITA, Russell George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM LODGE (ISLINGTON) LIMITED

WILLIAM LODGE (ISLINGTON) LIMITED is an active company incorporated on 26 July 1999 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WILLIAM LODGE (ISLINGTON) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03813975

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 9 February 2012To: 22 January 2016
Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England
From: 9 February 2012To: 9 February 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 26 July 1999To: 9 February 2012
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Sept 15
Director Left
Dec 22
Director Joined
Mar 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 02 Feb 2009

DROUET, Nicholas

Active
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born October 1974
Director
Appointed 24 Mar 2023

KILIKITA, Russell George

Active
Coleman Fields, LondonN1 7AD
Born July 1960
Director
Appointed 28 Nov 2011

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 11 Aug 1999
Resigned 02 Feb 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Jul 1999
Resigned 11 Aug 1999

DONOUZJIAN, Katie

Resigned
Hoppers Road, LondonN21 3LN
Born August 1977
Director
Appointed 15 Nov 2011
Resigned 23 Dec 2022

MONTANARO, Frank Carlos

Resigned
Coleman Fields, LondonN1 7AD
Born October 1963
Director
Appointed 28 Nov 2011
Resigned 25 Sept 2015

WIGGINS, Michael Richard

Resigned
43 Fernwood Crescent, LondonN20 0RP
Born October 1961
Director
Appointed 11 Aug 1999
Resigned 29 Nov 2011

WILLIS, David Jonathan

Resigned
5 Holwell Court, EssendonAL9 5RE
Born October 1951
Director
Appointed 11 Aug 1999
Resigned 29 Nov 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Jul 1999
Resigned 11 Aug 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Jul 1999
Resigned 11 Aug 1999
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Miscellaneous
21 December 2009
MISCMISC
Legacy
11 August 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363aAnnual Return
Legacy
13 June 2001
287Change of Registered Office
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
22 September 2000
225Change of Accounting Reference Date
Legacy
3 August 2000
88(2)Return of Allotment of Shares
Legacy
19 August 1999
287Change of Registered Office
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Incorporation Company
26 July 1999
NEWINCIncorporation