LODGE QUARRY GARAGE LIMITED
Status | ACTIVE |
Company No. | 06727612 |
Category | Private Limited Company |
Incorporated | 20 Oct 2008 |
Age | 15 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LODGE QUARRY GARAGE LIMITED is an active private limited company with number 06727612. It was incorporated 15 years, 7 months, 29 days ago, on 20 October 2008. The company address is Lodge Quarry Garage Lodge Quarry Garage, Carnforth, LA5 9DW, Lancs.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 18 May 2023
Action Date: 18 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Scott Richardson
Change date: 2023-05-18
Documents
Change person director company with change date
Date: 18 May 2023
Action Date: 18 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-18
Officer name: Mr Scott Richardson
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Change person director company with change date
Date: 18 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Scott Richardson
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Capital allotment shares
Date: 03 Dec 2009
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Andrew James Travis
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Richardson
Change date: 2009-11-01
Documents
Change person secretary company with change date
Date: 03 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew James Travis
Change date: 2009-11-01
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / scott richardson / 03/11/2008
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director irene harrison
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed scott richardson
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew james travis
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
Documents
Some Companies
AUTOMOTIVE EXTRAS LIMITED,MARSH GIBBON,OX27 0EU
Number: | 08053890 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHAPEL LANE,NOTTINGHAM,NG5 7DR
Number: | 08989973 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 07525070 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EPPING HOUSE 55,READING,RG1 7XG
Number: | 09140182 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHECKSTONE AVENUE,CASTLEFORD,WF10 5EN
Number: | 11164354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CASTLE STREET,KIRKWALL,KW15 1HD
Number: | SC411385 |
Status: | ACTIVE |
Category: | Private Limited Company |