ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acorn Lodge Limited

Acorn Lodge Limited is an active company incorporated on 7 November 2001 with the registered office located in London, Greater London. Acorn Lodge Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04318265
Private limited company
Age
24 years
Incorporated 7 November 2001
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 October 2025 (14 days ago)
Next confirmation dated 22 October 2026
Due by 5 November 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Medium
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Macneil House
9-17 Lodge Lane
London
N12 8JH
England
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was Macneil House 9-17 Lodge Lane London N12 8JH England
Telephone
02085339555
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in England • Born in Feb 1987
Director • British • Lives in England • Born in Apr 1957
Secretary • British
LCH Care Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lukka Care Homes Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Topcare Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Lukka Properties Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Oakley Wood Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Macneil UB40 Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Macneil Zenz House Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Macneil Devdas Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Macneil Bootsey Brogan Limited
Birju Nilesh Lukka, Anjnaben Lukka, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£5.58M
Decreased by £1.27M (-19%)
Turnover
£6.76M
Increased by £582K (+9%)
Employees
97
Increased by 7 (+8%)
Total Assets
£29.78M
Increased by £307K (+1%)
Total Liabilities
-£5.66M
Increased by £163K (+3%)
Net Assets
£24.12M
Increased by £144K (+1%)
Debt Ratio (%)
19%
Increased by 0.35% (+2%)
Latest Activity
Confirmation Submitted
14 Days Ago on 22 Oct 2025
Medium Accounts Submitted
2 Months Ago on 27 Aug 2025
Nilesh Jamnadas Lukka (PSC) Resigned
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Lch Care Group Limited (PSC) Appointed
1 Year Ago on 22 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 29 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Get Credit Report
Discover Acorn Lodge Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 October 2025 with no updates
Submitted on 22 Oct 2025
Accounts for a medium company made up to 30 November 2024
Submitted on 27 Aug 2025
Notification of Lch Care Group Limited as a person with significant control on 22 October 2024
Submitted on 14 Jan 2025
Cessation of Nilesh Jamnadas Lukka as a person with significant control on 24 October 2024
Submitted on 14 Jan 2025
Confirmation statement made on 22 October 2024 with updates
Submitted on 23 Oct 2024
Full accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Registered office address changed from Macneil House 9-17 Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from Macneil House Lodge Lane London N12 8JH England to Macneil House 9-17 Lodge Lane London N12 8JH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from Lodge House 9-17 Lodge Lane London N12 8JH England to Macneil House Lodge Lane London N12 8JH on 23 July 2024
Submitted on 23 Jul 2024
Registered office address changed from Lodge House Lodge Lane London N12 8JH England to Lodge House 9-17 Lodge Lane London N12 8JH on 10 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year