Advanced company searchLink opens in new window

LODGE EXECUTIVE MANAGEMENT SERVICES LIMITED

Company number 05263109

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
24 Feb 2013 CH04 Secretary's details changed for Cottons Limited on 18 February 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from Regency House 3 Albion Place Northampton NN1 1UD on 15 July 2010
19 May 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Mr Laurence Dennis Lodge on 19 October 2009
19 Nov 2009 CH04 Secretary's details changed for Cottons Limited on 5 January 2009
15 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Dec 2008 363a Return made up to 19/10/08; full list of members
16 Dec 2008 287 Registered office changed on 16/12/2008 from regency house 17 albion place northampton NN1 1UD
15 Dec 2008 288c Director's change of particulars / laurence lodge / 01/11/2008