EAST LODGE (LEE ON THE SOLENT) PROPERTY COMPANY LIMITED

Flat 10 East Lodger Flat 10 East Lodger, Lee-On-The-Solent, PO13 9LA, England
StatusACTIVE
Company No.07050576
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

EAST LODGE (LEE ON THE SOLENT) PROPERTY COMPANY LIMITED is an active private limited company with number 07050576. It was incorporated 14 years, 7 months, 29 days ago, on 20 October 2009. The company address is Flat 10 East Lodger Flat 10 East Lodger, Lee-on-the-solent, PO13 9LA, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Ann Smith

Termination date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 114,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Oliver Beaumont

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Gillian Jerrett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mrs Julie Frances Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mr Michael Cooper

Documents

View document PDF

Change person director company with change date

Date: 29 May 2020

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Stephen Frederick Hill

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2020

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Helen Black

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Dean

Appointment date: 2018-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-17

Officer name: Mrs Bridget Jane Dean

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-17

Officer name: Mrs Gillian Jerrett

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-29

Officer name: Raymond Ruston

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Sharon Diane Mcgarry

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Jayne Lewis

Termination date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: Flat 3 East Lodge Marine Parade East Lee-on-the-Solent PO13 9LA England

New address: Flat 10 East Lodger Marine Parade East Lee-on-the-Solent PO13 9LA

Change date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-17

Officer name: June Christine Brooker

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Frederick Hill

Cessation date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

New address: Flat 3 East Lodge Marine Parade East Lee-on-the-Solent PO13 9LA

Old address: C/O Mrs J Brooker Flat 9 East Lodge Marine Parade East Lee-on-the-Solent Hampshire PO13 9LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Legacy

Date: 16 Feb 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs june brooker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-06

Officer name: Mr Stephen Frederick Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sharon Diane Mcgarry

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Chambers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Andrew Pearce

Change date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jayne Lewis

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Capital : 113,940 GBP

Date: 2012-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Stephen Frederick Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eleanor Louise Chambers

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Pearce

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Ruston

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Ann Smith

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Betty Margaret Ruston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hill

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Frederick Hill

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Old address: Flat 10 East Lodge 2, Marine Parade East Lee on the Solent PO13 9LA England

Change date: 2010-01-29

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2010

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-21

Capital : 99,990 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2009

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3A HEALTH CARE LTD

28 COLE AVENUE,SOUTHEND-ON-SEA,SS2 6BH

Number:09810166
Status:ACTIVE
Category:Private Limited Company

BOWENS OF BOSTON LIMITED

3 WARREN YARD,MILTON KEYNES,MK12 5NW

Number:09983148
Status:ACTIVE
Category:Private Limited Company

BRENBUILD LIMITED

SIXTH AVENUE,SCUNTHORPE,DN15 8SH

Number:06758425
Status:ACTIVE
Category:Private Limited Company

COMPTON MERCHANTS & CO LTD

63 JEDDO ROAD,LONDON,W12 9EE

Number:09241762
Status:ACTIVE
Category:Private Limited Company

POWER & CONSTRUCTION CONSULTANCY LTD

DAINS LLP TOWERS BUSINESS PARK,RUGELEY,WS15 1UZ

Number:09897113
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE MEDICAL SUPPLIES LTD

34 ROSEDALE ROAD,ROMFORD,RM1 4QS

Number:10977977
Status:ACTIVE
Category:Private Limited Company

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