Company Information for LOG HOME VILLAGE UK LIMITED
LOG CABIN NO 3 NEWLANDS FARM, NEWLANDS, ULVERSTON, CUMBRIA, LA12 7QQ,
|
Company Registration Number
05194502
Private Limited Company
Active |
Company Name | |
---|---|
LOG HOME VILLAGE UK LIMITED | |
Legal Registered Office | |
LOG CABIN NO 3 NEWLANDS FARM NEWLANDS ULVERSTON CUMBRIA LA12 7QQ Other companies in LA12 | |
Company Number | 05194502 | |
---|---|---|
Company ID Number | 05194502 | |
Date formed | 2004-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-08-05 22:30:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANASTASIA ZHAROVA WINDER |
||
TIMOTHY WINDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
Unaudited abridged accounts made up to 2021-08-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy Winder as a person with significant control on 2016-08-09 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WINDER | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Winder on 2016-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 08/08/13 | |
CC04 | Statement of company's objects | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANASTASIA ZHAROVA WINDER on 2012-08-24 | |
CH01 | Director's details changed for Timothy Winder on 2012-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/12 FROM Newland Farm Newlands Ulverston Cumbria LA12 7QQ | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: JF HORNBY & CO, 7 DALTONGATE BUSINESS CENTRE, ULVERSTON, CUMBRIA LA12 7AJ | |
287 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-29 |
Proposal to Strike Off | 2006-06-06 |
Proposal to Strike Off | 2005-06-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-08-31 | £ 191,072 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 162,811 |
Creditors Due Within One Year | 2012-08-31 | £ 162,811 |
Creditors Due Within One Year | 2011-08-31 | £ 154,436 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOG HOME VILLAGE UK LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 2,500 |
Cash Bank In Hand | 2012-08-31 | £ 2,500 |
Cash Bank In Hand | 2012-08-31 | £ 2,500 |
Cash Bank In Hand | 2011-08-31 | £ 1,834 |
Current Assets | 2013-08-31 | £ 7,000 |
Current Assets | 2012-08-31 | £ 2,500 |
Shareholder Funds | 2012-08-31 | £ 2,438 |
Shareholder Funds | 2012-08-31 | £ 2,438 |
Shareholder Funds | 2011-08-31 | £ 6,914 |
Stocks Inventory | 2013-08-31 | £ 4,500 |
Tangible Fixed Assets | 2013-08-31 | £ 168,365 |
Tangible Fixed Assets | 2012-08-31 | £ 162,749 |
Tangible Fixed Assets | 2012-08-31 | £ 162,749 |
Tangible Fixed Assets | 2011-08-31 | £ 159,516 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOG HOME VILLAGE UK LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LOG HOME VILLAGE UK LIMITED | Event Date | 2011-11-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOG HOME VILLAGE UK LIMITED | Event Date | 2006-06-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LOG HOME VILLAGE UK LIMITED | Event Date | 2005-06-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |