LODGEMORE LIMITED
Status | ACTIVE |
Company No. | 01104961 |
Category | |
Incorporated | 29 Mar 1973 |
Age | 51 years, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Stevens
Documents
Appoint person secretary company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gail Gibson
Documents
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
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
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
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
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Young
Documents
Termination secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Gibson
Documents
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
Termination director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Chacksfield
Documents
Termination director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paddy Blunden
Documents
Termination director company with name
Date: 30 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Cryer
Documents
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
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Cryer
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Wilson
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheryl Louise Lane
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Lane
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Hoy
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomson
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hallard
Documents
Termination director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Alexander
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/01/09
Documents
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
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gordon hall
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david stone
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed paddy blunden
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed christopher chacksfield
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed douglas charles ian wilson
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed laura macdonald stevens
Documents
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
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/08
Documents
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
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/07
Documents
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
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/06
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/05
Documents
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
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/04
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/03
Documents
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
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/02; amending return
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/01; amending return
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 30/01/02
Documents
Some Companies
15 NEWLAND,LINCOLN,LN1 1XG
Number: | 11638566 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOCK MORGAN CRANE AND RIGGING OPERATIONS LIMITED
4 NEW HOLDINGS,LEURBOST,HS2 9NY
Number: | SC539075 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05760380 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
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 |
HOP FIELDS 4 TONGHAM ROAD,FARNHAM,GU10 1PH
Number: | 05599223 |
Status: | ACTIVE |
Category: | Private Limited Company |