Advanced company searchLink opens in new window

THE INGRAM LODGERS LIMITED

Company number 10681832

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 CS01 Confirmation statement made on 20 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CH01 Director's details changed for Ms Santosh Kaur Dhanjal on 5 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Conor Desmond Coughlan on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Ms Helen Elizabeth Neilson on 5 April 2023
05 Apr 2023 CH01 Director's details changed for Mr Simon Peter Dick on 5 April 2023
05 Apr 2023 AD01 Registered office address changed from 75 Coombe Lane Wimbledon London SW20 0BD England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 5 April 2023
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
01 Feb 2022 TM01 Termination of appointment of Deirdre Joan Bradshaw as a director on 4 January 2022
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
12 Mar 2019 AD01 Registered office address changed from C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL England to 75 Coombe Lane Wimbledon London SW20 0BD on 12 March 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 444,443
04 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 AD01 Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017
21 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-21
  • GBP 7