LODIGE SYSTEMS (UK) LIMITED
Status | ACTIVE |
Company No. | 04253803 |
Category | Private Limited Company |
Incorporated | 17 Jul 2001 |
Age | 22 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LODIGE SYSTEMS (UK) LIMITED is an active private limited company with number 04253803. It was incorporated 22 years, 9 months, 11 days ago, on 17 July 2001. The company address is Laxton House Crabtree Office Village Laxton House Crabtree Office Village, Egham, TW20 8RY, Surrey.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type medium
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type medium
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rudolf Lodige
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Change person director company with change date
Date: 07 Aug 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Maxine Joanna Wells
Documents
Accounts with accounts type small
Date: 18 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Veitch
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maxine Joanna Wells
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 02 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Maxine Joanna Wells
Documents
Accounts with accounts type small
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Dr Rudolf Lodige
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from knyrett house watermans business park, kingsbury crescent the causway staines middlesex TW18 3BA
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr jason michael veitch
Documents
Accounts with accounts type small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 29 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 03 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: 11 high street egham surrey TW20 9EA
Documents
Resolution
Date: 13 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2006
Category: Capital
Type: 122
Description: £ nc 250000/10000 30/11/05
Documents
Legacy
Date: 31 Jan 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 10 Jan 2006
Category: Capital
Type: 169
Description: £ ic 250000/10000 30/11/05 £ sr 240000@1=240000
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lodige integral LIMITED\certificate issued on 08/11/05
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/05; full list of members
Documents
Accounts with accounts type medium
Date: 12 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type medium
Date: 04 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/06/04--------- £ si 240000@1
Documents
Resolution
Date: 17 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2004
Category: Capital
Type: 123
Description: £ nc 10000/250000 18/06/04
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 13 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 14 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 14/06/02 from: unit 6 the griffin centre staines road feltham middlesex TW14 0HS
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 23/08/01 from: 2 clarendon road ashford middlesex TW15 2QE
Documents
Legacy
Date: 23 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 31/12/01
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-29 TEESWAY,STOCKTON-ON-TEES,TS18 2RS
Number: | 03967452 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NORTHDOWN ROAD,HATFIELD,AL10 8SH
Number: | 11624518 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEM BAY ASSET MANAGEMENT LIMITED
13 VICTORIA SQUARE,PENARTH,CF64 3EJ
Number: | 08830539 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 FLETCHER CLOSE,BASINGSTOKE,RG21 8AZ
Number: | 09159433 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON PARK HOUSE, SOUTH ROAD,E SUSSEX,BN1 6SB
Number: | 06025192 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FREELAND PARK,POOLE,BH16 6FH
Number: | 11818237 |
Status: | ACTIVE |
Category: | Private Limited Company |