Background WavePink WaveYellow Wave

LODGE SECURITY PAY LIMITED (10745049)

LODGE SECURITY PAY LIMITED (10745049) is an active UK company. incorporated on 27 April 2017. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. LODGE SECURITY PAY LIMITED has been registered for 8 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
10745049
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE SECURITY PAY LIMITED

LODGE SECURITY PAY LIMITED is an active company incorporated on 27 April 2017 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. LODGE SECURITY PAY LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

10745049

LTD Company

Age

8 Years

Incorporated 27 April 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 26 April 2022 (3 years ago)
Submitted on 11 May 2022 (3 years ago)

Next Due

Due by 10 May 2023
For period ending 26 April 2023

Previous Company Names

SHORE GRP PAY LTD
From: 27 April 2017To: 20 October 2017
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
1807 Xl Tower, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 27 Apr 2017
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 27 Apr 2017
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, WynyardTS22 5TB

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
6 November 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
6 November 2020
AAMDAAMD
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
16 September 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Resolution
20 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2017
NEWINCIncorporation