Advanced company searchLink opens in new window

LANGDALE LODGE LIMITED

Company number 08522902

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)
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