Background WavePink WaveYellow Wave

LOZENGE MANAGEMENT LIMITED (07491323)

LOZENGE MANAGEMENT LIMITED (07491323) is an active UK company. incorporated on 13 January 2011. with registered office in Bracknell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOZENGE MANAGEMENT LIMITED has been registered for 15 years. Current directors include FALL, Alan James.

Company Number
07491323
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
Rectory House Church Lane, Bracknell, RG42 6EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FALL, Alan James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOZENGE MANAGEMENT LIMITED

LOZENGE MANAGEMENT LIMITED is an active company incorporated on 13 January 2011 with the registered office located in Bracknell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOZENGE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07491323

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Rectory House Church Lane Warfield Bracknell, RG42 6EE,

Previous Addresses

Kelly Park St Dominick Saltash Cornwall PL12 6SQ
From: 13 January 2011To: 2 July 2020
Timeline

7 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Mar 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FALL, Alan James

Active
Church Lane, BracknellRG42 6EE
Born March 1965
Director
Appointed 18 Jul 2014

WILKINS, Graham

Resigned
St Dominick, SaltashPL12 6SQ
Secretary
Appointed 13 Jan 2011
Resigned 02 Jul 2020

PILLAR, Richard James

Resigned
St Dominick, SaltashPL12 6SQ
Born April 1966
Director
Appointed 13 Jan 2011
Resigned 12 Aug 2014

TRINDALL, Barry John, Dr

Resigned
St Dominick, SaltashPL12 6SQ
Born July 1942
Director
Appointed 13 Jan 2011
Resigned 18 Jul 2014

WALKER, Alistair Ian, Mr.

Resigned
St Dominick, SaltashPL12 6SQ
Born December 1965
Director
Appointed 13 Jan 2011
Resigned 29 Feb 2016

Persons with significant control

1

St. Dominick, SaltashPL12 6SQ

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
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Incorporation Company
13 January 2011
NEWINCIncorporation