LODGEGROVE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Mrs. Margaret Elizabeth Robertson on 2025-03-20

View Document

14/01/2514 January 2025 Termination of appointment of Ceri Louise Robertson as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mrs. Margaret Elizabeth Robertson as a director on 2025-01-14

View Document

14/01/2514 January 2025 Appointment of Mr. Norman John Robertson as a director on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Mark Duncan Robertson as a director on 2025-01-14

View Document

07/11/247 November 2024 Termination of appointment of Margaret Elizabeth Robertson as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mr. Norman John Robertson as a secretary on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Norman John Robertson as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Margaret Elizabeth Robertson as a director on 2024-11-05

View Document

06/11/246 November 2024 Cessation of Iain Robertson as a person with significant control on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Miss Ceri Louise Robertson as a director on 2024-11-05

View Document

06/11/246 November 2024 Appointment of Mr. Mark Duncan Robertson as a director on 2024-11-05

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Satisfaction of charge 4 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 2 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

13/04/2313 April 2023 Satisfaction of charge 1 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Director's details changed for Mrs. Margaret Elizabeth Robertson on 2021-07-20

View Document

11/08/2111 August 2021 Director's details changed for Mr Norman John Robertson on 2021-07-20

View Document

11/08/2111 August 2021 Change of details for Miss Ceri Louise Robertson as a person with significant control on 2021-07-20

View Document

11/08/2111 August 2021 Change of details for Mr Iain Robertson as a person with significant control on 2021-07-20

View Document

11/08/2111 August 2021 Change of details for Mr. Mark Duncan Robertson as a person with significant control on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS. MARGARET ELIZABETH ROBERTSON

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN ROBERTSON / 26/07/2010

View Document

07/10/107 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 S386 DISP APP AUDS 12/08/03

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 S366A DISP HOLDING AGM 12/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 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