LODGE ASSETS LIMITED - BODMIN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory completion. 2023-10-27 View Report
Insolvency. Liquidation disclaimer notice. 2012-03-30 View Report
Insolvency. Liquidation disclaimer notice. 2012-03-30 View Report
Insolvency. Liquidation disclaimer notice. 2012-03-22 View Report
Insolvency. Liquidation compulsory winding up order. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type total exemption small. 2011-09-07 View Report
Gazette. Gazette filings brought up to date. 2011-01-11 View Report
Accounts. Accounts type total exemption small. 2011-01-10 View Report
Gazette. Gazette notice compulsary. 2010-11-30 View Report
Address. Change date: 2010-05-12. Old address: Lakeview Country Club Old Coach Road Lanivet Bodmin Cornwall PL30 5JJ. 2010-05-12 View Report
Annual return. With made up date full list shareholders. 2010-04-08 View Report
Gazette. Gazette filings brought up to date. 2010-02-09 View Report
Accounts. Accounts type total exemption small. 2010-02-08 View Report
Gazette. Gazette notice compulsary. 2010-01-05 View Report
Annual return. Legacy. 2009-07-21 View Report
Officers. Description: Director and secretary's change of particulars / john vernon / 16/07/2009. 2009-07-21 View Report
Officers. Description: Appointment terminated director penelope vernon. 2009-07-09 View Report
Address. Description: Registered office changed on 17/11/2008 from wood bishopsteignton teignmouth devon TQ14 9TN. 2008-11-17 View Report
Accounts. Accounts type total exemption small. 2008-11-11 View Report
Accounts. Accounts type total exemption small. 2008-04-07 View Report
Annual return. Legacy. 2008-03-12 View Report
Accounts. Accounts type total exemption small. 2007-03-30 View Report
Annual return. Legacy. 2006-10-20 View Report
Officers. Description: New director appointed. 2006-06-08 View Report
Officers. Description: Director resigned. 2006-01-17 View Report
Accounts. Accounts type total exemption full. 2006-01-11 View Report
Annual return. Legacy. 2005-12-21 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-09-23 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-09-23 View Report
Accounts. Accounts type total exemption full. 2005-09-14 View Report
Accounts. Legacy. 2005-03-31 View Report
Annual return. Legacy. 2004-12-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-09-16 View Report
Officers. Description: New director appointed. 2003-11-28 View Report
Accounts. Legacy. 2003-11-01 View Report
Officers. Description: New director appointed. 2003-10-27 View Report
Officers. Description: New secretary appointed. 2003-10-27 View Report
Address. Description: Registered office changed on 27/10/03 from: 1 riverside house heron way truro TR1 2XN. 2003-10-27 View Report
Officers. Description: Secretary resigned. 2003-10-02 View Report
Officers. Description: Director resigned. 2003-10-02 View Report
Incorporation. Incorporation company. 2003-09-24 View Report