Background WavePink WaveYellow Wave

STUDY INN (LEMYNGTON ST) LIMITED (11715357)

STUDY INN (LEMYNGTON ST) LIMITED (11715357) is an active UK company. incorporated on 6 December 2018. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. STUDY INN (LEMYNGTON ST) LIMITED has been registered for 7 years. Current directors include JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Louise Margaret and 2 others.

Company Number
11715357
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
Lambert House, Nottingham, NG1 5EN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
JEFFERSON, Edward, JEFFERSON, Hannah Louise, JEFFERSON, Louise Margaret, JEFFERSON, Sam, LEAHY, Kieran Patrick
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDY INN (LEMYNGTON ST) LIMITED

STUDY INN (LEMYNGTON ST) LIMITED is an active company incorporated on 6 December 2018 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. STUDY INN (LEMYNGTON ST) LIMITED was registered 7 years ago.(SIC: 55900)

Status

active

Active since 7 years ago

Company No

11715357

LTD Company

Age

7 Years

Incorporated 6 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ENSCO 1319 LIMITED
From: 6 December 2018To: 24 December 2018
Contact
Address

Lambert House 80 Talbot Street Nottingham, NG1 5EN,

Previous Addresses

175 Corporation Street Coventry Warwickshire CV1 1GU England
From: 21 December 2018To: 2 December 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 6 December 2018To: 21 December 2018
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Secured
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JEFFERSON, Edward

Active
80 Talbot Street, NottinghamNG1 5EN
Born April 1948
Director
Appointed 13 Dec 2018

JEFFERSON, Hannah Louise

Active
80 Talbot Street, NottinghamNG1 5EN
Born February 1987
Director
Appointed 13 Dec 2018

JEFFERSON, Louise Margaret

Active
80 Talbot Street, NottinghamNG1 5EN
Born January 1959
Director
Appointed 13 Dec 2018

JEFFERSON, Sam

Active
80 Talbot Street, NottinghamNG1 5EN
Born September 1985
Director
Appointed 13 Dec 2018

LEAHY, Kieran Patrick

Active
80 Talbot Street, NottinghamNG1 5EN
Born March 1961
Director
Appointed 13 Dec 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 06 Dec 2018
Resigned 13 Dec 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 06 Dec 2018
Resigned 13 Dec 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 06 Dec 2018
Resigned 13 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Corporation Street, CoventryCV1 1GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 13 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Memorandum Articles
7 October 2019
MAMA
Resolution
7 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Incorporation Company
6 December 2018
NEWINCIncorporation