LODGEWELL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-26 with updates |
26/08/2526 August 2025 New | Notification of Orchard Hold Ltd as a person with significant control on 2025-08-25 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-11 with updates |
07/03/257 March 2025 | Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to Flat 2 15 Hermon Hill London E11 2AR on 2025-03-07 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
28/02/2528 February 2025 | Total exemption full accounts made up to 2023-11-30 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
14/11/2414 November 2024 | Confirmation statement made on 2024-08-28 with updates |
30/01/2430 January 2024 | Amended total exemption full accounts made up to 2020-11-30 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2022-11-30 |
29/01/2429 January 2024 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2024-01-29 |
29/01/2429 January 2024 | Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 2024-01-29 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2021-11-30 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Confirmation statement made on 2023-08-28 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Registered office address changed from 15 Hermon Hill London E11 2AR to 80 Nightingale Lane London E11 2EZ on 2023-01-04 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Confirmation statement made on 2022-08-28 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-08-28 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/05/1931 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056266950008 |
31/05/1931 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056266950009 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056266950008 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056266950007 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056266950006 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
23/06/1723 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
14/06/1714 June 2017 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003292,PR100585 |
05/06/175 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056266950005 |
05/06/175 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056266950004 |
30/01/1730 January 2017 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100585,PR003292 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
26/08/1626 August 2016 | DIRECTOR APPOINTED MRS GUNWANT BANCE |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
19/06/1519 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRABDIT BANCE / 10/09/2014 |
09/09/149 September 2014 | DIRECTOR APPOINTED MR PRABDIT BANCE |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR PRITPAL BANCE |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR PRITPAL BANCE |
30/07/1330 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR VALLI DELAWALA |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/11/1228 November 2012 | DISS40 (DISS40(SOAD)) |
27/11/1227 November 2012 | FIRST GAZETTE |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
07/08/127 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/08/127 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/07/1210 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
02/04/122 April 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual return made up to 17 November 2010 with full list of shareholders |
29/12/1129 December 2011 | APPOINTMENT TERMINATED, SECRETARY ABEDA HANSLOD |
09/12/119 December 2011 | 30/11/10 TOTAL EXEMPTION FULL |
30/11/1130 November 2011 | Annual accounts for year ending 30 Nov 2011 |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, SECRETARY ABEDA HANSLOD |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VALLI MOHMED DELAWALA / 17/11/2009 |
31/03/1131 March 2011 | Annual return made up to 17 November 2009 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 November 2009 |
17/04/1017 April 2010 | DISS40 (DISS40(SOAD)) |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 30 November 2008 |
12/02/1012 February 2010 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2009 |
05/01/105 January 2010 | FIRST GAZETTE |
27/08/0927 August 2009 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
09/04/099 April 2009 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
14/10/0814 October 2008 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/03/0711 March 2007 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
13/05/0613 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0629 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/0627 March 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | SECRETARY RESIGNED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
17/11/0517 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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