Advanced company searchLink opens in new window

LODGEPINE LIMITED

Company number 02663027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AP01 Appointment of Mr David Nicholas Solly as a director on 11 January 2024
31 Jan 2024 AP01 Appointment of Ms Gemma Anne Davies as a director on 11 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
17 Nov 2023 TM01 Termination of appointment of Ian Kevin Crellin as a director on 7 November 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 AP01 Appointment of Mrs Lucie Elizabeth Davey as a director on 3 May 2023
02 Jun 2023 AP01 Appointment of Mr Kevin Michael Loundes as a director on 21 February 2023
02 Jun 2023 AP01 Appointment of Mr David Ian Watling as a director on 21 February 2023
02 Jun 2023 TM01 Termination of appointment of Stewart Henderson Fleming as a director on 21 February 2023
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
23 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 March 2019
17 Apr 2020 TM01 Termination of appointment of Eimear Mary Dowling as a director on 31 March 2020
05 Dec 2019 AD01 Registered office address changed from 41 st James Place First Floor London SW1A 1NS England to Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ on 5 December 2019
19 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ England to 41 st James Place First Floor London SW1A 1NS on 14 June 2019
12 Jun 2019 AD01 Registered office address changed from 41 st. James's Place First Floor London SW1A 1NS United Kingdom to Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ on 12 June 2019
08 Mar 2019 AP01 Appointment of Mrs Samantha Jayne Eves as a director on 6 March 2019