Advanced company searchLink opens in new window

LODGE LIVING LIMITED

Company number 13169012

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)
31 Jan 2025 AA Micro company accounts made up to 31 March 2024
12 Dec 2024 CH01 Director's details changed for Mr Joshmir Jaswal on 8 December 2024
12 Dec 2024 PSC04 Change of details for Mr Joshmir Jaswal as a person with significant control on 8 December 2024
29 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 31 March 2023
02 Jan 2024 PSC04 Change of details for Mr Joshmir Jaswal as a person with significant control on 15 December 2023
02 Jan 2024 PSC04 Change of details for Mrs Sangita Jaswal as a person with significant control on 10 November 2022
01 Jan 2024 PSC01 Notification of Joshmir Jaswal as a person with significant control on 15 December 2023
01 Jan 2024 PSC07 Cessation of Sangita Jaswal as a person with significant control on 15 December 2023
01 Jan 2024 TM01 Termination of appointment of Sangita Jaswal as a director on 10 December 2023
21 Aug 2023 AD01 Registered office address changed from 99 Water Lane Ilford Essex IG3 9HT United Kingdom to 7 Forgehammer Industrial Estate Cwmbran NP44 3AA on 21 August 2023
12 May 2023 PSC04 Change of details for Mr Gurjiet Jaswal as a person with significant control on 12 May 2023
12 May 2023 TM01 Termination of appointment of Gurjiet Jaswal as a director on 12 May 2023
18 Apr 2023 PSC07 Cessation of Baljit Jaswal as a person with significant control on 11 May 2021
18 Apr 2023 TM01 Termination of appointment of Baljit Jaswal as a director on 14 June 2021
18 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Dec 2022 AD01 Registered office address changed from Leslie Eriera & Co, 11-17 Hainault Business Park Fowler Road Ilford Essex IG6 3UJ United Kingdom to 99 Water Lane Ilford Essex IG3 9HT on 10 December 2022
15 Sep 2022 TM02 Termination of appointment of Gurjiet Jaswal as a secretary on 1 February 2022
15 Sep 2022 TM02 Termination of appointment of Baljit Jaswal as a secretary on 1 February 2022
03 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
05 Aug 2021 AP01 Appointment of Mr Sangita Jaswal as a director on 5 August 2021
05 Aug 2021 AP01 Appointment of Mr Joshmir Jaswal as a director on 5 August 2021
01 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-01
  • GBP 2