LODGESTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

14/04/2314 April 2023 Appointment of Mrs Rochelle Julia Cowan as a director on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Mr Simon Mark Lester as a director on 2023-04-13

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

19/01/2019 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR SANDA ALAN LESTER / 16/04/2019

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / FRANCES THELMA LESTER / 16/04/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR SANDA ALAN LESTER / 16/04/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCES THELMA LESTER / 16/04/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDA ALAN LESTER / 16/04/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES THELMA LESTER / 16/04/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDA ALAN LESTER / 16/04/2019

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1222 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES THELMA LESTER / 01/04/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/06/104 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 AUDITOR'S RESIGNATION

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

17/05/0517 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: MONKENMEAD HADLEY COMMON MONKEN HADLEY HERTFORDSHIRE EN5 5QE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED SPRING HOTELS LIMITED CERTIFICATE ISSUED ON 25/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED LODGESTAR LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: NORTHWAY HOUSE 1379 HIGH ROAD LONDON N20 9LP

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: REDLANDS 418 SEVEN SISTERS ROAD LONDON N4 2LX

View Document

24/05/9524 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: SPRING HOUSE 398 SEVEN SISTERS ROAD LONDON N4 2LX

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/05/9226 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 ALTER MEM AND ARTS 05/05/92

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/04/9227 April 1992 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