LODGE ESTATE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03121196 |
Category | Private Limited Company |
Incorporated | 02 Nov 1995 |
Age | 28 years, 7 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2012 |
Years | 12 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
Dissolution application strike off company
Date: 06 Jan 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Move registers to sail company
Date: 10 Nov 2010
Category: Address
Type: AD03
Documents
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
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Jane Stephens
Documents
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
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
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
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Iles
Documents
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
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
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
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
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
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/07; no change of members
Documents
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
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
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
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/11/01
Documents
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
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/01/01
Documents
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
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/98; no change of members
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/11/98
Documents
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
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/97; no change of members
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/96; full list of members
Documents
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 05/04
Documents
Legacy
Date: 25 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Some Companies
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 06505226 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN STREET HULL,,HU2 0LF
Number: | 03410008 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVIESCAPE WELKIN MILL,STOCKPORT,SK6 2BH
Number: | 09013341 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE 11 ALMA ROAD,KING'S LYNN,PE31 7NY
Number: | 11203203 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |