LODGEQUEST OPERATIONS 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 Satisfaction of charge 089362470004 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/12/2430 December 2024 Notification of Franz Markus Deutsch as a person with significant control on 2024-12-14

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/02/2324 February 2023 Satisfaction of charge 089362470003 in full

View Document

17/02/2317 February 2023 Registration of charge 089362470004, created on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 31/08/20 STATEMENT OF CAPITAL GBP 1100

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER EDGAR

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR JON ALAN HODGKINSON

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 BEDFORD ROW LONDON WC1R 4BZ ENGLAND

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR COLM HAYDEN

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LODGEQUEST HOLDING LIMITED

View Document

01/05/201 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAWSON

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM KENTISBURY GRANGE KENTISBURY BARNSTAPLE DEVON EX31 4NL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ARTHUR VALANCE

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR PETER MAXWELL EDGAR

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR COLM HAYDEN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ALEXANDER LAWSON

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLM HAYDEN

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANZ DEUTSCH

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

04/09/184 September 2018 NOTIFICATION OF PSC STATEMENT ON 13/12/2017

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANZ MARKUS DEUTSCH / 05/06/2018

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR COLM HAYDEN

View Document

08/03/188 March 2018 CESSATION OF ROBERT THOMAS TROTTA AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CUSHWAY

View Document

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MARK CUSHWAY

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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