LODGE SERVICE INTELLIGENCE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

14/01/2514 January 2025 Register(s) moved to registered inspection location 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

14/01/2514 January 2025 Register inspection address has been changed to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR KARL JORDAN

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR BEN MACDONALD

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/05/183 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069421840002

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPMAN

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR BEN STEPHEN MACDONALD

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR KARL ROBERT JORDAN

View Document

05/09/175 September 2017 ADOPT ARTICLES 03/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 19/06/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LODGE SERVICE INTERNATIONAL LIMITED

View Document

08/06/178 June 2017 TERMINATE SEC APPOINTMENT

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY ROGER MORRISON

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ROGER MORRISON / 03/07/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 10/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CHAPMAN / 10/07/2015

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIM NOEST

View Document

13/08/1313 August 2013 12/07/13 STATEMENT OF CAPITAL GBP 126.00

View Document

28/06/1328 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SAYER

View Document

17/07/1217 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/10/1121 October 2011 SECOND FILING FOR FORM SH01

View Document

30/08/1130 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 113

View Document

26/08/1126 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR SIMON PETER CHAPMAN

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 ADOPT ARTICLES 15/10/2010

View Document

20/09/1020 September 2010 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED JAMES PAUL SAYER

View Document

26/08/1026 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED STUART LODGE

View Document

03/09/093 September 2009 DIRECTOR APPOINTED TIMOTHY PETER NOEST

View Document

03/09/093 September 2009 SECRETARY APPOINTED ROGER MORRISON

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED LODGE INTELLIGENCE LTD CERTIFICATE ISSUED ON 21/08/09

View Document

29/06/0929 June 2009 S366A DISP HOLDING AGM 23/06/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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