Advanced company searchLink opens in new window

LODGEFIELD HEALTH & BEAUTY LIMITED

Company number 03109211

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2018 DS01 Application to strike the company off the register
26 Nov 2018 AP01 Appointment of Mr Simon Jonathan Hillier as a director on 30 September 2018
26 Nov 2018 TM01 Termination of appointment of Fionah Kirsty Rowland as a director on 30 September 2018
26 Nov 2018 PSC07 Cessation of Fionah Kirsty Rowland as a person with significant control on 30 September 2018
26 Nov 2018 AD01 Registered office address changed from 13 the Pembroke 68 London Road Sevenoaks TN13 1AT England to Unit 9 Trade City Brooklands Close Sunbury-on-Thames TW16 7FD on 26 November 2018
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from The Oast House Lodgefield Farm Blackham Tunbridge Wells Kent TN3 9TN to 13 the Pembroke 68 London Road Sevenoaks TN13 1AT on 19 March 2018
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 AD01 Registered office address changed from C/O Hillier & Co Ltd the Oast House Lodgefield Farm Blackham Tunbridge Wells Kent TN3 9TN England on 8 April 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AD01 Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013
23 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders