Advanced company searchLink opens in new window

LODGE ESTATES (GT. AMWELL) LIMITED

Company number 10028746

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)
02 Apr 2024 AA Micro company accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
29 Mar 2023 AA Micro company accounts made up to 28 February 2023
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
10 Jun 2021 AA Micro company accounts made up to 28 February 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
18 May 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
24 Mar 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8ER England to PO Box SG12 9RN 42 Gypsy Lane Great Amwell Ware SG12 9RN on 2 March 2018
08 Feb 2018 AD01 Registered office address changed from Amwell House 19 Amwell Street Hoddesdon EN11 8TS United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8ER on 8 February 2018
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
11 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2016
  • GBP 100
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017
16 Mar 2016 TM01 Termination of appointment of Clifford Donald Wing as a director on 26 February 2016
16 Mar 2016 AP01 Appointment of Mr Derek Reginald Lodge as a director on 26 February 2016
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted