- Company Overview for LANGDALE LODGE LIMITED (08522902)
- Filing history for LANGDALE LODGE LIMITED (08522902)
- People for LANGDALE LODGE LIMITED (08522902)
- Charges for LANGDALE LODGE LIMITED (08522902)
- More for LANGDALE LODGE LIMITED (08522902)
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) |
---|---|---|---|
01 Aug 2024 | AD01 | Registered office address changed from First Floor Colton Square Leicester LE1 1QH England to First Floor One Colton Square Leicester LE1 1QH on 1 August 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from Station Masters House Ingarsby Lane Leicester LE7 9JL England to First Floor Colton Square Leicester LE1 1QH on 25 July 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
16 Apr 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
18 Aug 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
02 Aug 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
14 Jul 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
10 Dec 2019 | CH01 | Director's details changed for Mr Zishan Nandjy on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Alym Kassam on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Miss Neemat Nazir Kassam as a person with significant control on 10 December 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 11 Withcote Avenue Leicester Leicestershire LE5 6SW to Station Masters House Ingarsby Lane Leicester LE7 9JL on 13 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Miss Neemat Nazir Kassam on 31 October 2019 | |
17 Oct 2019 | MR01 | Registration of charge 085229020003, created on 15 October 2019 | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
10 Jan 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 August 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued |