LODGEMORE LIMITED

3 Langdale House 3 Langdale House, High Wycombe, HP11 1SS, England
StatusACTIVE
Company No.01104961
Category
Incorporated29 Mar 1973
Age51 years, 30 days
JurisdictionEngland Wales

SUMMARY

LODGEMORE LIMITED is an active with number 01104961. It was incorporated 51 years, 30 days ago, on 29 March 1973. The company address is 3 Langdale House 3 Langdale House, High Wycombe, HP11 1SS, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-01

Officer name: Angus Ker-Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Emma Louise Robins

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-01

Officer name: Mr Angus Kerr-Davis

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-29

Officer name: Mr Angus Kerr-Davis

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Margaret Hunt

Termination date: 2017-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-10

Officer name: Miss Emma Louise Robins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

New address: 3 Langdale House Fennels Road High Wycombe HP11 1SS

Old address: 2 Langdale House Fennels Road High Wycombe HP11 1SS England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2016

Action Date: 26 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-26

Officer name: Sheryl Louise Lane

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Christopher Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2016

Action Date: 04 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-04

Old address: 2 Winston House Fennels Road High Wycombe Buckinghamshire HP11 1SR

New address: 2 Langdale House Fennels Road High Wycombe HP11 1SS

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-09

Officer name: Gail Gibson

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2016

Action Date: 09 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Margaret Hunt

Appointment date: 2016-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Stevens

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gail Gibson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: 9 Winston House Fennels Road High Wycombe Buckinghamshire HP11 1SR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Young

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Gibson

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Chacksfield

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paddy Blunden

Documents

View document PDF

Termination director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Cryer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Cryer

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheryl Louise Lane

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Lane

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Hoy

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomson

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hallard

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Alexander

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Thomson

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Charles Ian Wilson

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Jonathan Hallard

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Aaron David Mark Lane

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Chacksfield

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte Roberta Alexander

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Janet Christine Hoy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/01/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon hall

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david stone

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed paddy blunden

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher chacksfield

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed douglas charles ian wilson

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed laura macdonald stevens

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 21/10/2008 from 5 winston house fennels road high wycombe bucks HP11 1SR

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/07

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/06

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/04

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/02; amending return

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/01; amending return

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/02

Documents

View document PDF


Some Companies

DOUBLE RED ACP LTD

15 NEWLAND,LINCOLN,LN1 1XG

Number:11638566
Status:ACTIVE
Category:Private Limited Company
Number:SC539075
Status:ACTIVE
Category:Private Limited Company

MOEVE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05760380
Status:IN ADMINISTRATION
Category:Private Limited Company

NORTON LANDSCAPING LIMITED

BASEMENT FLAT 26 CAMBRIDGE GROVE,LONDON,W6 0LA

Number:10939084
Status:ACTIVE
Category:Private Limited Company

QUEST WORKFORCE ACADEMY LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10308916
Status:LIQUIDATION
Category:Private Limited Company

SONNY GYMS LIMITED

HOP FIELDS 4 TONGHAM ROAD,FARNHAM,GU10 1PH

Number:05599223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source