Background WavePink WaveYellow Wave

COURT LODGE CONSULTING LIMITED (08371205)

COURT LODGE CONSULTING LIMITED (08371205) is an active UK company. incorporated on 23 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. COURT LODGE CONSULTING LIMITED has been registered for 13 years. Current directors include PULLEN, Lisa, PULLEN, Matthew Barrington.

Company Number
08371205
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PULLEN, Lisa, PULLEN, Matthew Barrington
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURT LODGE CONSULTING LIMITED

COURT LODGE CONSULTING LIMITED is an active company incorporated on 23 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. COURT LODGE CONSULTING LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08371205

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England
From: 5 September 2019To: 31 October 2024
Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England
From: 13 September 2016To: 5 September 2019
Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England
From: 13 September 2016To: 13 September 2016
Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ
From: 25 February 2014To: 13 September 2016
Suite 426 Linen Hall 162 - 168 Regent Street London W1B 5TE
From: 18 October 2013To: 25 February 2014
C/O Bridgehouse Partners Llp Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom
From: 23 January 2013To: 18 October 2013
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PULLEN, Lisa

Active
London Road, WesterhamTN16 2DH
Born June 1969
Director
Appointed 01 Feb 2013

PULLEN, Matthew Barrington

Active
London Road, WesterhamTN16 2DH
Born June 1968
Director
Appointed 01 Feb 2013

MCNALLY, Simon John

Resigned
Bridge Street, Isle Of ManIM9 1AX
Born November 1971
Director
Appointed 23 Jan 2013
Resigned 01 Mar 2013

Persons with significant control

1

Mr Matthew Barrington Pullen

Active
Wenlock Road, LondonN1 7GU
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Incorporation Company
23 January 2013
NEWINCIncorporation