Advanced company searchLink opens in new window

LODGE FARM ENTERPRISES LTD

Company number 07591166

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)
21 Jan 2025 AA Micro company accounts made up to 30 April 2024
05 Dec 2024 CH03 Secretary's details changed for Cheryl Griffiths on 11 November 2020
04 Dec 2024 CH01 Director's details changed for Miss Jessica Griffiths on 11 November 2020
19 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Jan 2022 AD01 Registered office address changed from 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY England to Lodge Farm Gidding Road Sawtry Huntingdon PE28 5UL on 3 January 2022
29 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with updates
15 Oct 2020 TM01 Termination of appointment of Cheryl Anne Griffiths as a director on 15 October 2020
21 Sep 2020 AA Micro company accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
29 Apr 2019 PSC01 Notification of Jessica Griffiths as a person with significant control on 1 July 2018
29 Apr 2019 PSC07 Cessation of Cheryl Anne Griffiths as a person with significant control on 30 June 2018
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
26 Oct 2018 AP01 Appointment of Miss Jessica Griffiths as a director on 1 June 2018
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Oct 2017 PSC01 Notification of Cheryl Griffiths as a person with significant control on 1 June 2016
02 Oct 2017 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to 1 Ramsay Court Kingfisher Way Huntingdon Cambridgeshire PE29 6FY on 2 October 2017
02 Oct 2017 CS01 Confirmation statement made on 5 April 2017 with updates