LODGE COURT DEVELOPMENT LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

22/10/2522 October 2025 NewAppointment of Richard Douglas James Miller as a director on 2025-10-21

View Document

22/10/2522 October 2025 NewTermination of appointment of Alice Conn as a secretary on 2025-10-21

View Document

22/10/2522 October 2025 NewTermination of appointment of Alice Conn as a director on 2025-10-21

View Document

22/10/2522 October 2025 NewAppointment of Richard Douglas James Miller as a secretary on 2025-10-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Termination of appointment of Alison Eleanor Monteith as a director on 2017-12-09

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM C/O C/O PFS & PARTNERS 16 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EU NORTHERN IRELAND

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O C/O PFS & PARTNERS 16 MAIN STREET LIMAVADY COUNTY LONDONDERRY BT49 0EU

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM W.B. THOMPSON & COMPANY 36 CATHERINE STREET LIMAVADY CO. DERRY BT49 9DB

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE CONN / 31/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELEANOR MONTEITH / 31/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALICE CONN / 31/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 31/08/09 NO CHANGES

View Document

26/03/0926 March 2009 31/03/08 ANNUAL ACCTS

View Document

28/02/0928 February 2009 PARS RE CONTRACT

View Document

15/09/0815 September 2008 31/08/08 ANNUAL RETURN SHUTTLE

View Document

15/02/0815 February 2008 31/03/07 ANNUAL ACCTS

View Document

24/09/0724 September 2007 31/08/07 ANNUAL RETURN SHUTTLE

View Document

05/04/075 April 2007 31/03/06 ANNUAL ACCTS

View Document

08/10/068 October 2006 31/08/06 ANNUAL RETURN SHUTTLE

View Document

26/09/0526 September 2005 31/08/05 ANNUAL RETURN SHUTTLE

View Document

18/05/0518 May 2005 31/03/05 ANNUAL ACCTS

View Document

30/03/0530 March 2005 31/03/04 ANNUAL ACCTS

View Document

24/09/0424 September 2004 31/08/04 ANNUAL RETURN SHUTTLE

View Document

29/01/0429 January 2004 CHANGE OF DIRS/SEC

View Document

23/01/0423 January 2004 31/03/03 ANNUAL ACCTS

View Document

17/09/0317 September 2003 31/08/03 ANNUAL RETURN SHUTTLE

View Document

23/01/0323 January 2003 31/03/02 ANNUAL ACCTS

View Document

17/09/0217 September 2002 RETURN OF ALLOT OF SHARES

View Document

09/09/029 September 2002 31/08/02 ANNUAL RETURN SHUTTLE

View Document

31/01/0231 January 2002 31/03/01 ANNUAL ACCTS

View Document

02/10/012 October 2001 31/08/01 ANNUAL RETURN SHUTTLE

View Document

11/02/0111 February 2001 31/03/00 ANNUAL ACCTS

View Document

28/11/0028 November 2000 CHANGE OF DIRS/SEC

View Document

02/10/002 October 2000 31/08/00 ANNUAL RETURN SHUTTLE

View Document

11/02/0011 February 2000 31/03/99 ANNUAL ACCTS

View Document

13/10/9913 October 1999 CHANGE OF DIRS/SEC

View Document

05/10/995 October 1999 CHANGE OF DIRS/SEC

View Document

05/10/995 October 1999 31/08/99 ANNUAL RETURN SHUTTLE

View Document

07/09/987 September 1998 05/04/98 ANNUAL ACCTS

View Document

24/08/9824 August 1998 31/08/98 ANNUAL RETURN SHUTTLE

View Document

09/09/979 September 1997 31/03/97 ANNUAL ACCTS

View Document

02/09/972 September 1997 31/08/97 ANNUAL RETURN SHUTTLE

View Document

01/10/961 October 1996 31/03/96 ANNUAL ACCTS

View Document

06/09/966 September 1996 31/08/96 ANNUAL RETURN SHUTTLE

View Document

30/08/9530 August 1995 31/08/95 ANNUAL RETURN SHUTTLE

View Document

30/08/9530 August 1995 05/04/95 ANNUAL ACCTS

View Document

05/01/955 January 1995 31/03/94 ANNUAL ACCTS

View Document

03/10/943 October 1994 31/08/94 ANNUAL RETURN SHUTTLE

View Document

26/01/9426 January 1994 31/03/93 ANNUAL ACCTS

View Document

15/10/9315 October 1993 RETURN OF ALLOT OF SHARES

View Document

28/09/9328 September 1993 31/08/93 ANNUAL RETURN SHUTTLE

View Document

21/09/9221 September 1992 31/08/92 ANNUAL RETURN FORM

View Document

21/09/9221 September 1992 31/03/92 ANNUAL ACCTS

View Document

10/07/9210 July 1992 CHANGE IN SIT REG ADD

View Document

09/06/929 June 1992 CHANGE OF DIRS/SEC

View Document

09/06/929 June 1992 CHANGE OF DIRS/SEC

View Document

07/03/927 March 1992 31/03/91 ANNUAL ACCTS

View Document

07/03/927 March 1992 31/08/91 ANNUAL RETURN FORM

View Document

28/03/9128 March 1991 31/03/90 ANNUAL ACCTS

View Document

04/12/904 December 1990 31/08/90 ANNUAL RETURN

View Document

07/03/897 March 1989 DECLN COMPLNCE REG NEW CO

View Document

07/03/897 March 1989 MEMORANDUM

View Document

07/03/897 March 1989 STATEMENT OF NOMINAL CAP

View Document

07/03/897 March 1989 PARS RE DIRS/SIT REG OFF

View Document

07/03/897 March 1989 ARTICLES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company