Company NameSomerset Lodge Wills Limited
DirectorJane Penelope Barlow
Company StatusActive
Company Number02622700
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Previous NameSomerset Lodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Jane Penelope Barlow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(same day as company formation)
RoleLicensor
Country of ResidenceEngland
Correspondence AddressBoardman Conway Chartered Accountants
23a High Street
Weaverham
Cheshire
CW8 3HA
Secretary NameMr Paul Frederick Sharpe
NationalityBritish
StatusCurrent
Appointed06 August 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Orchard Lea
Naunton Beauchamp
Pershore
Worcestershire
WR10 2LJ
Director NameStuart Liversidge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RolePersonal Estate Consultant
Correspondence Address158 Portland Road
Bournemouth
Dorset
BH9 1NG
Director NameJohn Lowry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleWillwriter
Correspondence Address28 Overdene Road
Winsford
Cheshire
CW7 1RU
Secretary NameMr Christopher John Brindle
NationalityBritish
StatusResigned
Appointed21 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Harrytown Court
Romeley
Stockport
Cheshire
SK6 3BT
Secretary NameStuart Liversidge
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address158 Portland Road
Bournemouth
Dorset
BH9 1NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesomersetlodgewills.co.uk
Email address[email protected]
Telephone0845 2264016
Telephone regionUnknown

Location

Registered AddressBoardman Conway Chartered Accountants
23a High Street
Weaverham
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Financials

Year2013
Net Worth-£169
Cash£1,161
Current Liabilities£1,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 week, 5 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

4 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
7 March 2022Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
10 June 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
3 February 2020Change of details for Mrs Jane Penelope Barlow as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mrs Jane Penelope Barlow on 3 February 2020 (2 pages)
17 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 650
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 650
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 650
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 650
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 650
(4 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 650
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 650
(4 pages)
15 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 650
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 June 2008Director's change of particulars / jane barlow / 19/06/2008 (2 pages)
30 June 2008Director's change of particulars / jane barlow / 19/06/2008 (2 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 06/04/08; full list of members (3 pages)
15 April 2008Return made up to 06/04/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from boardman conway chartered accountants 7 redshank avenue winsford cheshire CW7 1SP (1 page)
14 April 2008Registered office changed on 14/04/2008 from boardman conway chartered accountants 7 redshank avenue winsford cheshire CW7 1SP (1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 April 2007Return made up to 06/04/07; full list of members (6 pages)
27 April 2007Return made up to 06/04/07; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 April 2006Return made up to 06/04/06; full list of members (6 pages)
24 April 2006Return made up to 06/04/06; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (2 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 May 2004Return made up to 30/04/04; full list of members (8 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
15 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
18 May 2003Return made up to 10/05/03; full list of members (7 pages)
18 May 2003Return made up to 10/05/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 October 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
21 November 2000Registered office changed on 21/11/00 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
21 November 2000Registered office changed on 21/11/00 from: century house ashley road hale altrincham cheshire WA15 9TG (2 pages)
14 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 June 1999Return made up to 07/06/99; full list of members (6 pages)
16 June 1999Return made up to 07/06/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
11 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
19 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
25 June 1997Return made up to 07/06/97; no change of members (4 pages)
25 June 1997Return made up to 07/06/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 July 1996Auditor's resignation (1 page)
24 July 1996Auditor's resignation (1 page)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
10 January 1996Full accounts made up to 30 September 1995 (8 pages)
10 January 1996Full accounts made up to 30 September 1995 (8 pages)
21 June 1995Return made up to 14/06/95; full list of members (6 pages)
21 June 1995Return made up to 14/06/95; full list of members (6 pages)