- Company Overview for LODGE INITIATIVES HOLDINGS LTD (13801948)
- Filing history for LODGE INITIATIVES HOLDINGS LTD (13801948)
- People for LODGE INITIATIVES HOLDINGS LTD (13801948)
- More for LODGE INITIATIVES HOLDINGS LTD (13801948)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
28 Jul 2023 | AD01 | Registered office address changed from King's Court, Prince William Avenue Sandycroft Flintshire CH5 2QZ United Kingdom to King's Court Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 July 2023 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Feb 2023 | MA | Memorandum and Articles of Association | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
18 Jan 2022 | PSC01 | Notification of Patricia Duckers as a person with significant control on 31 December 2021 | |
18 Jan 2022 | PSC04 | Change of details for Mr Alan Keith Duckers as a person with significant control on 31 December 2021 | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2022 | MA | Memorandum and Articles of Association | |
07 Jan 2022 | SH08 | Change of share class name or designation | |
31 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
31 Dec 2021 | AP01 | Appointment of Mr Thomas Michael Duckers as a director on 31 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Mrs Patricia Duckers as a director on 31 December 2021 | |
15 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-15
|