LODGE SERVICE TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

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 Register(s) moved to registered inspection location 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Accounts for a small company made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

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

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/08/1825 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

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 023219970008

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAPMAN / 31/03/2017

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

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

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

View Document

25/01/1625 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

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

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HALSTEAD

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HALSTEAD

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALSTEAD / 12/12/2012

View Document

16/01/1316 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR THOMAS ROGER MORRISON

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MR THOMAS ROGER MORRISON

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 637 ALSTON HOUSE, WHITE CROSS SOUTH ROAD LANCASTER LANCASHIRE LA1 4XQ

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR STUART ROY LODGE

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR SIMON CHAPMAN

View Document

18/04/1218 April 2012 APPOINTMENT OF DIRECTOR 30/03/2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR WESLEY DOWNHAM

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/04/123 April 2012 COMPANY NAME CHANGED F G H GUARDHALL SECURITY LTD CERTIFICATE ISSUED ON 03/04/12

View Document

09/01/129 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HALSTEAD / 08/02/2011

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED GUARDHALL SECURITY GROUP LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/03/104 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN RAYWOOD

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN RAYWOOD

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM OLD WIFE HEY FARM PICKUP BROW TOCKHOLES,DARWEN LANCASHIRE BB3 0LR

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED PETER JACOB HARRISON

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED WESLEY JOHN DOWNHAM

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN RAYWOOD

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/01/1025 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/12/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/052 March 2005 COMPANY NAME CHANGED GUARDHALL SECURITY SERVICES LIMI TED CERTIFICATE ISSUED ON 02/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

06/12/946 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: 9,CANNON STREET ACCRINGTON LANCASHIRE BB5 1NJ

View Document

11/12/9111 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/03/8917 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 110189

View Document

30/01/8930 January 1989 COMPANY NAME CHANGED JUSTPRESS LIMITED CERTIFICATE ISSUED ON 31/01/89

View Document

28/11/8828 November 1988 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