Background WavePink WaveYellow Wave

WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853)

WYNDHAM LODGE DEVELOPMENTS LIMITED (09784853) is an active UK company. incorporated on 18 September 2015. with registered office in Leicester. The company operates in the Construction sector, engaged in construction of domestic buildings. WYNDHAM LODGE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include COLEY, Roy David.

Company Number
09784853
Status
active
Type
ltd
Incorporated
18 September 2015
Age
10 years
Address
Blaby Hall Church Street, Leicester, LE8 4FA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COLEY, Roy David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNDHAM LODGE DEVELOPMENTS LIMITED

WYNDHAM LODGE DEVELOPMENTS LIMITED is an active company incorporated on 18 September 2015 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WYNDHAM LODGE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09784853

LTD Company

Age

10 Years

Incorporated 18 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Blaby Hall Church Street Blaby Leicester, LE8 4FA,

Previous Addresses

1 Blaby Hall Mews Church Street Blaby Leicester LE8 4FA England
From: 25 January 2023To: 7 February 2023
Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 4 January 2023To: 25 January 2023
Blaby Hall 1 Church Street Blaby Leicester LE8 4FA England
From: 7 January 2022To: 4 January 2023
Office 3B New Winnings Court, Ormonde Drive Denby Hall Business Park Denby Derbyshire DE5 8LE England
From: 5 January 2022To: 7 January 2022
Blaby Hall Church Street Blaby Leicester LE8 4FA England
From: 16 July 2019To: 5 January 2022
Westbridge Court 5-6 Westbridge Close Leicester LE3 5LW England
From: 10 May 2016To: 16 July 2019
11 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom
From: 18 September 2015To: 10 May 2016
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
May 16
Director Left
Aug 20
Director Left
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLEY, Roy David

Active
Church Street, LeicesterLE8 4FA
Born March 1947
Director
Appointed 18 Sept 2015

HATTON, Richard John

Resigned
Merus Court, LeicesterLE19 1RJ
Born October 1978
Director
Appointed 18 Sept 2015
Resigned 18 Nov 2025

SNUTCH, Martyn Kevin

Resigned
Church Street, LeicesterLE8 4FA
Born April 1958
Director
Appointed 01 Apr 2016
Resigned 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Incorporation Company
18 September 2015
NEWINCIncorporation