Advanced company searchLink opens in new window

THE LODGE MANAGEMENT COMPANY LIMITED

Company number 07336446

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 AD01 Registered office address changed from 14 Park Avenue Higher Kinnerton Chester Flintshire CH4 9AS Wales to Northview Oldcastle Lane Threapwood Cheshire SY14 7AY on 11 April 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
28 Nov 2023 AA Micro company accounts made up to 31 August 2023
09 Oct 2023 CH01 Director's details changed for Penelope Le Toquin on 30 September 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
29 Jun 2023 AD01 Registered office address changed from Apartment 3 the Lodge Alexandra Road Market Drayton TF9 3HP England to 14 Park Avenue Higher Kinnerton Chester Flintshire CH4 9AS on 29 June 2023
29 Jun 2023 TM01 Termination of appointment of Philipe Le Toquin as a director on 1 February 2023
01 Mar 2023 AA Micro company accounts made up to 31 August 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 PSC01 Notification of Peter John Pritchard as a person with significant control on 19 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
17 Aug 2018 PSC07 Cessation of Carl Raymond Baker as a person with significant control on 28 March 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
06 Aug 2018 PSC01 Notification of Carl Baker as a person with significant control on 6 April 2016
30 Apr 2018 AP01 Appointment of Philipe Le Toquin as a director on 1 March 2018
30 Apr 2018 AD01 Registered office address changed from 46a Sunfield Road Cannock Staffordshire WS11 1NJ to Apartment 3 the Lodge Alexandra Road Market Drayton TF9 3HP on 30 April 2018
30 Apr 2018 PSC07 Cessation of Carl Raymond Baker as a person with significant control on 28 March 2018