LODGE ESTATE MANAGEMENT LIMITED

Eighth Floor Eighth Floor, London, EC4A 3AQ
StatusDISSOLVED
Company No.03121196
CategoryPrivate Limited Company
Incorporated02 Nov 1995
Age28 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 1 month, 3 days

SUMMARY

LODGE ESTATE MANAGEMENT LIMITED is an dissolved private limited company with number 03121196. It was incorporated 28 years, 7 months, 2 days ago, on 02 November 1995 and it was dissolved 12 years, 1 month, 3 days ago, on 01 May 2012. The company address is Eighth Floor Eighth Floor, London, EC4A 3AQ.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Frances Jane Stephens

Change date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Old address: C/O S G Hambros Trust Company Limited S G House 41 Tower Hill London EC3N 4SG

Change date: 2010-11-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Jane Stephens

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: R&H Trustee Co Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: S G Hambros Trust Company Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: S G Hambros Trust Company Limited

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Iles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2005

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/11/01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/01/01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/98; no change of members

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/11/98

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/97; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed staplecrown LIMITED\certificate issued on 14/02/97

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 05/04

Documents

View document PDF

Legacy

Date: 25 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 19/02/96 from: cambridge house, 6-10 cambridge terr, regents park, london NW1 4JW

Documents

View document PDF

Incorporation company

Date: 02 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHTREE CONSULTANTS LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:06505226
Status:ACTIVE
Category:Private Limited Company

CKM GROUP LTD

MAIN STREET HULL,,HU2 0LF

Number:03410008
Status:ACTIVE
Category:Private Limited Company

JOLLYWOOD PRODUCTIONS LTD

MOVIESCAPE WELKIN MILL,STOCKPORT,SK6 2BH

Number:09013341
Status:ACTIVE
Category:Private Limited Company

LINK TRAINING LIMITED

THE OLD POST OFFICE 11 ALMA ROAD,KING'S LYNN,PE31 7NY

Number:11203203
Status:ACTIVE
Category:Private Limited Company

TEK LAB LTD

2 LAVENDER MEWS,CANVEY ISLAND,SS8 0HS

Number:11491171
Status:ACTIVE
Category:Private Limited Company

THE NOAM PRIMARY SCHOOL LIMITED

8-10 FORTY AVENUE,WEMBLEY,HA9 8JW

Number:03816464
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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