Background WavePink WaveYellow Wave

QUARRHURST LODGE LIMITED (09218204)

QUARRHURST LODGE LIMITED (09218204) is an active UK company. incorporated on 15 September 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of domestic buildings. QUARRHURST LODGE LIMITED has been registered for 11 years. Current directors include BRASHER, Hugh William.

Company Number
09218204
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
Whiteacres, Leicester, LE8 6ZG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRASHER, Hugh William
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUARRHURST LODGE LIMITED

QUARRHURST LODGE LIMITED is an active company incorporated on 15 September 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. QUARRHURST LODGE LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09218204

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Whiteacres Whetstone Leicester, LE8 6ZG,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 15 September 2014To: 7 October 2015
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Share Issue
Oct 21
New Owner
Sept 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BRASHER, Hugh William

Active
Whetstone, LeicesterLE8 6ZG
Born September 1964
Director
Appointed 15 Sept 2014

Persons with significant control

2

Mr Lincoln Miles

Active
Whetstone, LeicesterLE8 6ZG
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021

Mr Hugh William Brasher

Active
Whetstone, LeicesterLE8 6ZG
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Capital Alter Shares Subdivision
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address