LION LODGE FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 07027651
- Company Overview for LION LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07027651)
- Filing history for LION LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07027651)
- People for LION LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07027651)
- More for LION LODGE FREEHOLD MANAGEMENT COMPANY LIMITED (07027651)
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
|
|
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
|
|
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
|
|
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 |