Advanced company searchLink opens in new window

LODGE SERVICE INTELLIGENCE LIMITED

Company number 06942184

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)
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
07 Jul 2017 PSC02 Notification of Lodge Service International Limited as a person with significant control on 6 April 2016
08 Jun 2017 TM02 Termination of appointment of a secretary
07 Jun 2017 TM02 Termination of appointment of Roger Morrison as a secretary on 31 March 2017
18 Apr 2017 AA Full accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 126
08 May 2016 AA Full accounts made up to 31 July 2015
10 Jul 2015 CH03 Secretary's details changed for Roger Morrison on 3 July 2015
10 Jul 2015 CH01 Director's details changed for Mr Stuart Roy Lodge on 10 July 2015
10 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 126
10 Jul 2015 CH01 Director's details changed for Mr Simon Peter Chapman on 10 July 2015
29 Apr 2015 AA Full accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 126
04 Mar 2014 AA Full accounts made up to 31 July 2013
24 Jan 2014 TM01 Termination of appointment of Tim Peter Noest as a director on 16 January 2014
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 126.00
28 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
14 Mar 2013 AA Full accounts made up to 31 July 2012
03 Dec 2012 TM01 Termination of appointment of James Paul Sayer as a director on 9 November 2012
17 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 July 2011
21 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/07/2011.
30 Aug 2011 SH08 Change of share class name or designation
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 113
  • ANNOTATION A second filed SH01 was registered on 21ST October 2011.
26 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders