JAMESON LODGE (BEXHILL) LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

01/10/231 October 2023 Accounts for a dormant company made up to 2023-01-07

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

07/01/237 January 2023 Annual accounts for year ending 07 Jan 2023

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

15/06/2115 June 2021 Appointment of Mr Eid Swais as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Jason Bronzeite as a director on 2021-06-15

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA LOUISE WELLS

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR JASON BRONZEITE

View Document

21/03/1921 March 2019 SECRETARY APPOINTED MS JESSICA LOUISE WELLS

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA BRONZITE

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS JESSICA LOUISE WELLS

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR TOM SHERRET JEVANS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY DUGDALE

View Document

21/02/1921 February 2019 CESSATION OF MANDY LOUISE DUGDALE AS A PSC

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY MANDY DUGDALE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 CHANGE PERSON AS SECRETARY

View Document

28/07/1128 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANDY LOUISE NEAL / 24/04/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MANDY LOUISE NEAL / 24/04/2011

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY LOUISE NEAL / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY CARROLL / 01/07/2010

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED BARBARA BRONZITE

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRONZITE

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED LANDARE UK LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

02/07/042 July 2004 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