LODGE COUNTRY INN LIMITED

Tong Hall Tong Lane Tong Hall Tong Lane, Bradford, BD4 0RR
StatusLIQUIDATION
Company No.08511695
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 1 month
JurisdictionEngland Wales

SUMMARY

LODGE COUNTRY INN LIMITED is an liquidation private limited company with number 08511695. It was incorporated 11 years, 1 month ago, on 01 May 2013. The company address is Tong Hall Tong Lane Tong Hall Tong Lane, Bradford, BD4 0RR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2024

Action Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2023

Action Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: S J Cooke & Company Buxhall Business Park Buxhall Stowmarket IP14 3BW England

Change date: 2022-01-24

New address: Tong Hall Tong Lane Tong Bradford BD4 0RR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085116950001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS

New address: S J Cooke & Company Buxhall Business Park Buxhall Stowmarket IP14 3BW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085116950001

Charge creation date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angela Butterworth

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian John Butterworth

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: Stone Farm Borough Lane, Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J PLUMBING & HEATING (MIDLANDS) LTD

9 THE SQUARE,WOLVERHAMPTON,WV6 7BZ

Number:06631622
Status:ACTIVE
Category:Private Limited Company

JIMJAM PROPERTIES LIMITED

30 MAIN STREET,NOTTINGHAM,NG14 6FQ

Number:10988429
Status:ACTIVE
Category:Private Limited Company

JW BUSINESS SOLUTIONS LTD

10 HAWTHORN AVENUE,NETHERSEAL,

Number:06608289
Status:ACTIVE
Category:Private Limited Company

MASONRY DESIGN LIMITED

21 TRIDENT BUSINESS PARK,BLACKBURN,BB1 3NU

Number:02646304
Status:ACTIVE
Category:Private Limited Company

P.T. ENGINEERING SERVICES LIMITED

2 MERUS COURT,LEICESTER,LE19 1RJ

Number:03352856
Status:ACTIVE
Category:Private Limited Company

THE PERFECT DELIVERY LTD

111 GLENFROME ROAD,BRISTOL,BS2 9UY

Number:06798257
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