Advanced company searchLink opens in new window

LODGE VIEW DEVELOPMENTS LTD

Company number 12505662

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2021 PSC04 Change of details for Miss Clare Louise Maclean-Bell as a person with significant control on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mrs Michelle Faye Mackenzie as a person with significant control on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Gavin Lee Mackenzie as a person with significant control on 15 February 2021
15 Feb 2021 PSC04 Change of details for Miss Rebecca Emily Hunt as a person with significant control on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Miss Clare Louise Maclean-Bell on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Miss Rebecca Emily Hunt on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Miss Clare Louise Maclean-Bell on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Mrs Michelle Faye Mackenzie on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Mr Gavin Lee Mackenzie on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Miss Rebecca Emily Hunt on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Queens Gate Road Ramsgate Kent CT11 7RQ on 15 February 2021
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2021 DS01 Application to strike the company off the register
16 Mar 2020 CH01 Director's details changed for Miss Clare Louise Maclean-Bell on 16 March 2020
09 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-09
  • GBP 4