Advanced company searchLink opens in new window

LODGEPINE LIMITED

Company number 02663027

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)
19 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ England to 41 st James Place First Floor London SW1A 1NS on 14 June 2019
12 Jun 2019 AD01 Registered office address changed from 41 st. James's Place First Floor London SW1A 1NS United Kingdom to Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ on 12 June 2019
08 Mar 2019 AP01 Appointment of Mrs Samantha Jayne Eves as a director on 6 March 2019
08 Mar 2019 AP01 Appointment of Mr Ian Kevin Crellin as a director on 6 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
23 Apr 2018 TM01 Termination of appointment of Paul Robert White as a director on 20 April 2018
23 Apr 2018 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 41 st. James's Place First Floor London SW1A 1NS on 23 April 2018
23 Apr 2018 AP04 Appointment of Abacus Secretaries Limited as a secretary on 20 April 2018
23 Apr 2018 AP01 Appointment of Mrs Eimear Mary Dowling as a director on 20 April 2018
23 Apr 2018 AP01 Appointment of Mr Stewart Henderson Fleming as a director on 20 April 2018
09 Apr 2018 TM02 Termination of appointment of Paul Charles Cole as a secretary on 31 March 2018
20 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
28 Nov 2017 PSC04 Change of details for Mr Paul Robert White as a person with significant control on 13 November 2017
28 Nov 2017 CH01 Director's details changed for Mr Paul Robert White on 13 November 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014