LODGEWELL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

26/08/2526 August 2025 NewNotification of Orchard Hold Ltd as a person with significant control on 2025-08-25

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

07/03/257 March 2025 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to Flat 2 15 Hermon Hill London E11 2AR on 2025-03-07

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-08-28 with updates

View Document

30/01/2430 January 2024 Amended total exemption full accounts made up to 2020-11-30

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2022-11-30

View Document

29/01/2429 January 2024 Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2024-01-29

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2021-11-30

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-08-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Registered office address changed from 15 Hermon Hill London E11 2AR to 80 Nightingale Lane London E11 2EZ on 2023-01-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266950008

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056266950009

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056266950008

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056266950007

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056266950006

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/06/1723 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/06/1714 June 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003292,PR100585

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056266950005

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056266950004

View Document

30/01/1730 January 2017 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100585,PR003292

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS GUNWANT BANCE

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1519 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABDIT BANCE / 10/09/2014

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR PRABDIT BANCE

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PRITPAL BANCE

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR PRITPAL BANCE

View Document

30/07/1330 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR VALLI DELAWALA

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY ABEDA HANSLOD

View Document

09/12/119 December 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ABEDA HANSLOD

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VALLI MOHMED DELAWALA / 17/11/2009

View Document

31/03/1131 March 2011 Annual return made up to 17 November 2009 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/02/1012 February 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

27/08/0927 August 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 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