LODGEGROUND PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/08/231 August 2023 | Sub-division of shares on 2022-12-12 |
30/07/2330 July 2023 | Confirmation statement made on 2023-07-17 with updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-09-30 |
21/02/2321 February 2023 | Cessation of Dovey Estates Limited as a person with significant control on 2023-02-09 |
21/02/2321 February 2023 | Appointment of Mr Paul Evans as a director on 2023-02-12 |
21/02/2321 February 2023 | Appointment of Mr Toby Christopher Dovey as a director on 2023-02-12 |
21/02/2321 February 2023 | Notification of a person with significant control statement |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/01/2231 January 2022 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 26 Carisbrooke Way Cardiff CF23 9HW on 2022-01-31 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/08/211 August 2021 | Notification of Dovey Estates Limited as a person with significant control on 2021-01-01 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-17 with no updates |
31/07/2131 July 2021 | Cessation of Leonard Dovey as a person with significant control on 2021-01-01 |
31/07/2131 July 2021 | Cessation of Lorenz Limited as a person with significant control on 2021-01-01 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
19/06/2019 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM HOUSE 3, FLOOR 3, ROOM 18 THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM SUFFOLK HOUSE TRADE STREET CARDIFF CF10 5JT |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LEONARD DOVEY |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAROTH |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BAROTH |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | DIRECTOR APPOINTED MRS LUCINDA DOVEY |
12/09/1812 September 2018 | DIRECTOR APPOINTED MISS LINDSAY DOVEY |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/07/1726 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 |
17/07/1717 July 2017 | CESSATION OF DOVEY ESTATES LIMITED AS A PSC |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZ LIMITED |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 29 September 2016 |
29/09/1629 September 2016 | Annual accounts for year ending 29 Sep 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 29 September 2015 |
29/09/1529 September 2015 | Annual accounts for year ending 29 Sep 2015 |
03/07/153 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 29 September 2014 |
29/09/1429 September 2014 | Annual accounts for year ending 29 Sep 2014 |
30/07/1430 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 29 September 2013 |
27/06/1427 June 2014 | PREVSHO FROM 30/09/2013 TO 29/09/2013 |
29/09/1329 September 2013 | Annual accounts for year ending 29 Sep 2013 |
29/06/1329 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
16/07/1216 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/06/1130 June 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
30/04/1130 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
27/03/1127 March 2011 | CURREXT FROM 30/06/2011 TO 30/09/2011 |
04/10/104 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/10/104 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/10/104 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
25/07/1025 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
05/03/105 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
19/08/0919 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
23/07/0823 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
01/08/071 August 2007 | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | NEW DIRECTOR APPOINTED |
12/09/0512 September 2005 | NEW SECRETARY APPOINTED |
12/09/0512 September 2005 | NEW DIRECTOR APPOINTED |
12/09/0512 September 2005 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
12/09/0512 September 2005 | DIRECTOR RESIGNED |
12/09/0512 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/06/0527 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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