THE LODGE GROUP LIMITED
Status | ACTIVE |
Company No. | 03744918 |
Category | Private Limited Company |
Incorporated | 31 Mar 1999 |
Age | 25 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE LODGE GROUP LIMITED is an active private limited company with number 03744918. It was incorporated 25 years, 2 months, 7 days ago, on 31 March 1999. The company address is Slinfold Lodge Slinfold Lodge, Horsham, RH13 0RN, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Charles Lane
Termination date: 2024-03-28
Documents
Accounts with accounts type group
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type group
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type group
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richard Cottingham
Appointment date: 2022-01-01
Documents
Accounts with accounts type group
Date: 11 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control without name date
Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 13 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-13
Psc name: Mr Frederick Charles Lane
Documents
Change person secretary company with change date
Date: 26 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rosemary Jane Lane
Change date: 2021-05-13
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-13
Officer name: Mr Frederick Charles Lane
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Anne Lane
Change date: 2021-05-13
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosemary Jane Lane
Change date: 2021-05-13
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
New address: Slinfold Lodge Slinfold Horsham West Sussex RH13 0RN
Change date: 2021-05-26
Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type group
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 27 Sep 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Anne Lane
Cessation date: 2019-04-01
Documents
Change to a person with significant control
Date: 27 Sep 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frederick Charles Lane
Change date: 2019-04-01
Documents
Resolution
Date: 23 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Sep 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type group
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frederick Charles Lane
Change date: 2018-03-30
Documents
Accounts with accounts type group
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosemary Jane Lane
Change date: 2017-05-09
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederick Charles Lane
Change date: 2017-05-09
Documents
Change person secretary company with change date
Date: 11 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-09
Officer name: Mrs Rosemary Jane Lane
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type group
Date: 07 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type group
Date: 04 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
Old address: 42 London Road Horsham West Sussex RH12 1AY
Change date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type group
Date: 09 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type group
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type group
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Ms Jacqueline Anne Lane
Documents
Accounts with accounts type small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline lane / 01/06/2007
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / rosemary lane / 31/03/1999
Documents
Accounts with accounts type small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/03/01--------- £ si 259000@1
Documents
Legacy
Date: 17 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/03/01--------- £ si 740998@1
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2001
Category: Capital
Type: 122
Description: Conve 15/03/01
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2001
Category: Capital
Type: 123
Description: £ nc 1000/1000000 08/03/01
Documents
Accounts with accounts type dormant
Date: 30 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/05/00
Documents
Legacy
Date: 06 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIRST CHOICE DEVELOPERS LIMITED
19 RADNOR ROAD,HARROW,HA1 1RY
Number: | 11117255 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 10918902 |
Status: | ACTIVE |
Category: | Private Limited Company |
517A HAGLEY ROAD,SMETHWICK,B66 4AX
Number: | 09853534 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYMPTON ACADEMY MOORLAND ROAD,PLYMOUTH,PL7 2RS
Number: | 07561356 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PRIME SCAFFOLD AND STRUCTURAL DESIGNS LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 11604885 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNIVERSITY OF BIRMINGHAM SCHOOL
12 WEOLEY PARK ROAD,BIRMINGHAM,B29 6QU
Number: | 07960887 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |