LODG.IC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Director's details changed for Mr Stuart Roy Lodge on 2025-07-16

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

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

View Document

28/02/2528 February 2025 Cessation of Stuart Roy Lodge as a person with significant control on 2016-07-16

View Document

28/02/2528 February 2025 Register(s) moved to registered inspection location 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

28/02/2528 February 2025 Register inspection address has been changed to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

28/02/2528 February 2025 Notification of Lodge Service International Limited as a person with significant control on 2016-04-06

View Document

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

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 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

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 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

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

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

View Document

07/08/207 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

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 18/01/2019

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005336540001

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005336540002

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHAPMAN

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS MORRISON

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORRISON

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR SIMON JOHN CHAPMAN

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

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

View Document

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Document

11/08/1411 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005336540001

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED THE HUB MONITORING LTD. CERTIFICATE ISSUED ON 16/05/14

View Document

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

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

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

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

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

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS MORRISON

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR THOMAS ROGER MORRISON

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR STUART ROY LODGE

View Document

02/09/112 September 2011 COMPANY NAME CHANGED THE MONITORING LODGE LTD. CERTIFICATE ISSUED ON 02/09/11

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED LODGE SERVICE (MIDLAND) LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART LODGE

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR THOMAS ROGER MORRISON

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/07/1026 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY STUART LODGE

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR THOMAS ROGER MORRISON

View Document

11/08/0911 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

22/11/0322 November 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 £ IC 2233/1499 19/07/00 £ SR 734@1=734

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/04/9630 April 1996 S366A DISP HOLDING AGM 12/04/96

View Document

12/07/9512 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: 160 PICCADILLY LONDON W1V 0NQ

View Document

17/11/9217 November 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 S366A DISP HOLDING AGM 07/08/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

06/01/886 January 1988 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FIRST GAZETTE

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/83

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/84

View Document

12/08/8612 August 1986 FIRST GAZETTE

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