Advanced company searchLink opens in new window

LADYBOWER LODGE MANAGEMENT COMPANY LIMITED

Company number 04826492

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 Jun 2019 TM01 Termination of appointment of Neil David Odell as a director on 10 June 2019
01 May 2019 AA Micro company accounts made up to 31 July 2018
19 Sep 2018 TM01 Termination of appointment of Michael Patrick Powdrill as a director on 6 September 2018
26 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
25 Jun 2018 AP01 Appointment of Ms Helen Louise Illingworth as a director on 25 June 2018
14 Jun 2018 AP01 Appointment of Dr Tim Golllins as a director on 11 June 2018
14 Jun 2018 AP01 Appointment of Mrs Amanda Jane Linfoot as a director on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of John Quinton Illingworth as a director on 11 June 2018
01 Nov 2017 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
16 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Dec 2015 TM01 Termination of appointment of Neil Michael Booth as a director on 30 November 2015
19 Aug 2015 TM01 Termination of appointment of Trevor James Punt as a director on 10 August 2015
21 Jul 2015 AR01 Annual return made up to 9 July 2015 no member list
02 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jun 2015 AP04 Appointment of Omnia Estates Ltd as a secretary on 1 March 2015
25 Jun 2015 AD01 Registered office address changed from , C/O Omnia Estates Ltd, Omnia One Queen Street, Sheffield, S1 2DU, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015
25 Jun 2015 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 February 2015
25 Jun 2015 AD01 Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015
26 Mar 2015 AD01 Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, South Yorkshire, S8 0TB to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 26 March 2015
25 Mar 2015 CH04 Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
13 Jan 2015 TM02 Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015
13 Jan 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015