Advanced company searchLink opens in new window

LION LODGE FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 07027651

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)
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6
06 Oct 2015 AP01 Appointment of Mr Michael Donald Stuart Charlesworth as a director on 7 August 2015
18 Sep 2015 TM01 Termination of appointment of Suzanne Taylor as a director on 7 August 2015
06 Jun 2015 AP01 Appointment of Mrs Joyce Leach as a director on 1 November 2013
07 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 6
07 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
03 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
03 Oct 2013 AP01 Appointment of Mrs Lindsey Janet Gooding as a director
02 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6
12 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
30 Sep 2012 AD02 Register inspection address has been changed from C/O Jakes Property Services Limited the Cottage Kennel Lane Billericay Essex CM12 9RR England
23 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Mar 2012 AP01 Appointment of Jacqueline Diane Chittick as a director
20 Mar 2012 AP01 Appointment of Suzanne Taylor as a director
20 Mar 2012 AD01 Registered office address changed from 111 High Street Billericay Essex CM12 9AJ on 20 March 2012
20 Mar 2012 TM01 Termination of appointment of Shaun Wright as a director
20 Mar 2012 TM01 Termination of appointment of Jannene Richardson as a director
20 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
20 Oct 2011 AD03 Register(s) moved to registered inspection location
20 Oct 2011 AD02 Register inspection address has been changed
09 May 2011 AA Accounts for a dormant company made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Miss Jannene Carol Richardson on 23 September 2010