Advanced company searchLink opens in new window

THE LODSWORTH GARAGE LTD

Company number 04844873

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)
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from Woodlands House Smithers Lane Cowden Edenbridge Kent TN8 7LA to Unit a Lickfold Petworth GU28 9DT on 9 February 2023
09 Feb 2023 PSC01 Notification of Michael Shotter as a person with significant control on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr Lee Pay as a person with significant control on 9 February 2023
11 Nov 2022 AA Micro company accounts made up to 30 April 2022
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 30 April 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 30 April 2019
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
07 Feb 2019 TM02 Termination of appointment of Sonal Shah as a secretary on 30 April 2017
25 Sep 2018 AA Micro company accounts made up to 30 April 2018
25 Sep 2018 PSC07 Cessation of Ronald Frank Baker as a person with significant control on 1 May 2017
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 30 April 2017
04 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
04 Aug 2017 PSC01 Notification of Lee Pay as a person with significant control on 1 May 2017
31 Jul 2017 TM01 Termination of appointment of Ronald Frank Baker as a director on 30 April 2017
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1
21 Jun 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 1