LODGEPARK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-04-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

12/12/2412 December 2024 Amended micro company accounts made up to 2019-04-30

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-04-30

View Document

12/12/2412 December 2024 Micro company accounts made up to 2022-03-27

View Document

11/12/2411 December 2024 Amended micro company accounts made up to 2018-04-30

View Document

11/12/2411 December 2024 Amended micro company accounts made up to 2021-03-29

View Document

11/12/2411 December 2024 Amended micro company accounts made up to 2020-03-31

View Document

08/08/248 August 2024 Notification of a person with significant control statement

View Document

08/08/248 August 2024 Cessation of Duaij Investments Ltd as a person with significant control on 2024-08-08

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

16/10/2316 October 2023 Previous accounting period extended from 2023-03-27 to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/07/2310 July 2023 Appointment of Ms Susan Watts as a director on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Khalifa Salman Al Sabah as a director on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Suite Hys 8 B Accommodation Road London NW11 8ED England to 3-8 Carburton Street London W1W 5AJ on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Mr Zaid Sheikh as a director on 2023-07-10

View Document

27/03/2327 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-03-31

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 240 BLACKFRIARS ROAD 10TH FLOOR LONDON SE1 8NW ENGLAND

View Document

12/02/1812 February 2018 CESSATION OF MOHAMMED AHED ALKHATEEB AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 65 HARLEY STREET LONDON W1G 8QY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED SHEIKH KHALIFA SALMAN AL SABAH

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY RONALD SHASHOUA

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALKHATEEB

View Document

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR MOHAMMAD AHED MOHAMMAD SALEH ALKHATEEB

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALKHATEEB

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MR RONALD JACOB SHASHOUA

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND CATCHESIDES

View Document

01/03/121 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AHED MOHAMMAD SALEH AL-KHATEEB / 29/01/2012

View Document

04/04/114 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MISTER RAYMOND JOHN CATCHESIDES

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AL KHATEEB

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR AHED AL-KHATIB

View Document

08/02/108 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR AWDAH AL SABAH

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 65 HARLEY STREET LONDON W1H 1DD

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

09/07/989 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9817 April 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

04/03/974 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: 27-29 QUEEN ANNE STREET LONDON W1M 0DA

View Document

07/06/837 June 1983 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