Background WavePink WaveYellow Wave

LODGE PARK ST CRISPINS LIMITED (07516092)

LODGE PARK ST CRISPINS LIMITED (07516092) is an active UK company. incorporated on 3 February 2011. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LODGE PARK ST CRISPINS LIMITED has been registered for 15 years. Current directors include BARRETT, John Burns, SWAN, Matthew David.

Company Number
07516092
Status
active
Type
ltd
Incorporated
3 February 2011
Age
15 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRETT, John Burns, SWAN, Matthew David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PARK ST CRISPINS LIMITED

LODGE PARK ST CRISPINS LIMITED is an active company incorporated on 3 February 2011 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LODGE PARK ST CRISPINS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07516092

LTD Company

Age

15 Years

Incorporated 3 February 2011

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 11 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

20 Kent Road St Crispins Local Centre Northampton, NN5 4DR,

Previous Addresses

6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom
From: 3 February 2011To: 16 May 2013
Timeline

5 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARRETT, John Burns

Active
Toll Bar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 03 Feb 2011

SWAN, Matthew David

Active
HarpendenAL5 2NB
Born October 1963
Director
Appointed 03 Feb 2011

DAVIS, Gemma Louise

Resigned
Hepleswell, Milton KeynesMK8 8LU
Secretary
Appointed 03 Feb 2011
Resigned 03 Aug 2015

Persons with significant control

1

NorthamptonNN5 4DR

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

48

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Small
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Miscellaneous
15 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Legacy
30 March 2011
MG01MG01
Change Account Reference Date Company Current Shortened
23 March 2011
AA01Change of Accounting Reference Date
Legacy
22 March 2011
MG01MG01
Incorporation Company
3 February 2011
NEWINCIncorporation