- Company Overview for LODGE LIVING LIMITED (13169012)
- Filing history for LODGE LIVING LIMITED (13169012)
- People for LODGE LIVING LIMITED (13169012)
- More for LODGE LIVING LIMITED (13169012)
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
|