Download leads from Nexok and grow your business. Find out more

Lodge Court Leavesden Limited

Documents

Total Documents176
Total Pages650

Filing History

9 April 2024Confirmation statement made on 9 April 2024 with updates
31 October 2023Micro company accounts made up to 31 October 2022
2 June 2023Confirmation statement made on 2 June 2023 with updates
4 October 2022Confirmation statement made on 4 October 2022 with no updates
29 July 2022Micro company accounts made up to 31 October 2021
30 October 2021Confirmation statement made on 12 October 2021 with no updates
31 August 2021Micro company accounts made up to 31 October 2020
24 November 2020Confirmation statement made on 12 October 2020 with no updates
24 October 2020Micro company accounts made up to 31 October 2019
25 October 2019Confirmation statement made on 12 October 2019 with no updates
23 July 2019Micro company accounts made up to 31 October 2018
25 October 2018Confirmation statement made on 12 October 2018 with no updates
30 July 2018Micro company accounts made up to 31 October 2017
25 October 2017Confirmation statement made on 12 October 2017 with updates
25 October 2017Confirmation statement made on 12 October 2017 with updates
5 July 2017Total exemption small company accounts made up to 31 October 2016
5 July 2017Total exemption small company accounts made up to 31 October 2016
26 October 2016Confirmation statement made on 12 October 2016 with updates
26 October 2016Confirmation statement made on 12 October 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 October 2015
28 July 2016Total exemption small company accounts made up to 31 October 2015
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8
9 November 2015Termination of appointment of Danielle Susann Cavanagh as a director on 10 October 2015
9 November 2015Termination of appointment of Danielle Susann Cavanagh as a director on 10 October 2015
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8
29 July 2015Total exemption small company accounts made up to 31 October 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
28 July 2014Total exemption small company accounts made up to 31 October 2013
28 July 2014Total exemption small company accounts made up to 31 October 2013
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 8
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 8
29 July 2013Total exemption small company accounts made up to 31 October 2012
29 July 2013Total exemption small company accounts made up to 31 October 2012
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
9 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
22 July 2011Total exemption small company accounts made up to 31 October 2010
22 July 2011Total exemption small company accounts made up to 31 October 2010
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
28 July 2010Total exemption small company accounts made up to 31 October 2009
28 July 2010Total exemption small company accounts made up to 31 October 2009
15 January 2010Director's details changed for Miss Amanda Tabor on 14 January 2010
15 January 2010Annual return made up to 12 October 2009 with a full list of shareholders
15 January 2010Director's details changed for Miss Danielle Susann Cavanagh on 14 January 2010
15 January 2010Director's details changed for Miss Amanda Tabor on 14 January 2010
15 January 2010Registered office address changed from C/O Amanda Tabor Flat 8 High Road Leavesden Watford Hertfordshire WD25 7PQ United Kingdom on 15 January 2010
15 January 2010Registered office address changed from C/O Amanda Tabor Flat 8 High Road Leavesden Watford Hertfordshire WD25 7PQ United Kingdom on 15 January 2010
15 January 2010Annual return made up to 12 October 2009 with a full list of shareholders
15 January 2010Director's details changed for Miss Danielle Susann Cavanagh on 14 January 2010
5 January 2010Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 5 January 2010
5 January 2010Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 5 January 2010
5 January 2010Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 5 January 2010
1 September 2009Total exemption full accounts made up to 31 October 2008
1 September 2009Total exemption full accounts made up to 31 October 2008
20 April 2009Registered office changed on 20/04/2009 from kemp house suite 406 152-160 city road london london EC1V 2NX
20 April 2009Registered office changed on 20/04/2009 from kemp house suite 406 152-160 city road london london EC1V 2NX
18 November 2008Return made up to 12/10/08; full list of members
18 November 2008Return made up to 12/10/08; full list of members
17 November 2008Registered office changed on 17/11/2008 from flat 8 lodge court high road leavesden watford hertfordshire WD25 7PQ united kingdom
17 November 2008Registered office changed on 17/11/2008 from flat 8 lodge court high road leavesden watford hertfordshire WD25 7PQ united kingdom
29 August 2008Total exemption full accounts made up to 31 October 2007
29 August 2008Total exemption full accounts made up to 31 October 2007
13 August 2008Director appointed miss danielle susann cavanagh
13 August 2008Appointment terminated secretary louise sugrue
13 August 2008Registered office changed on 13/08/2008 from flat 7 lodge court high road leavesden watford hertfordshire WD25 7PQ
13 August 2008Director appointed miss amanda tabor
13 August 2008Director appointed miss amanda tabor
13 August 2008Registered office changed on 13/08/2008 from flat 7 lodge court high road leavesden watford hertfordshire WD25 7PQ
13 August 2008Director appointed miss danielle susann cavanagh
13 August 2008Appointment terminated secretary louise sugrue
24 July 2008Appointment terminated director lorayne haisman
24 July 2008Appointment terminated director lorayne haisman
24 October 2007Return made up to 12/10/07; full list of members
24 October 2007Return made up to 12/10/07; full list of members
6 August 2007Total exemption full accounts made up to 31 October 2006
6 August 2007Total exemption full accounts made up to 31 October 2006
17 April 2007Secretary resigned
17 April 2007Return made up to 12/10/06; full list of members
17 April 2007Secretary resigned
17 April 2007Return made up to 12/10/06; full list of members
31 March 2007Registered office changed on 31/03/07 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP
31 March 2007Registered office changed on 31/03/07 from: c/o aldbury associates mobbs miller house ardington road northampton northamptonshire NN1 5LP
29 March 2007Secretary resigned
29 March 2007New director appointed
29 March 2007New director appointed
29 March 2007Secretary resigned
19 October 2006Director resigned
19 October 2006Director resigned
6 September 2006Total exemption full accounts made up to 31 October 2005
6 September 2006Total exemption full accounts made up to 31 October 2005
30 May 2006Return made up to 12/10/05; full list of members
30 May 2006Return made up to 12/10/05; full list of members
11 May 2006Director resigned
11 May 2006Director resigned
9 February 2006New director appointed
9 February 2006New secretary appointed
9 February 2006New director appointed
9 February 2006New secretary appointed
30 August 2005Total exemption full accounts made up to 31 October 2004
30 August 2005Total exemption full accounts made up to 31 October 2004
27 April 2005Return made up to 12/10/04; full list of members
27 April 2005Return made up to 12/10/04; full list of members
7 December 2004Registered office changed on 07/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
7 December 2004Registered office changed on 07/12/04 from: mobbs miller house ardington road northampton northamptonshire NN1 5LP
25 August 2004Total exemption full accounts made up to 31 October 2003
25 August 2004Total exemption full accounts made up to 31 October 2003
10 February 2004Return made up to 12/10/03; full list of members
10 February 2004Return made up to 12/10/03; full list of members
20 January 2004Secretary resigned
20 January 2004Secretary resigned
5 January 2004Director resigned
5 January 2004New secretary appointed
5 January 2004Director resigned
5 January 2004New secretary appointed
13 November 2003New secretary appointed
13 November 2003Secretary resigned
13 November 2003Secretary resigned
13 November 2003New secretary appointed
29 September 2003Total exemption full accounts made up to 31 October 2002
29 September 2003Total exemption full accounts made up to 31 October 2002
11 December 2002Registered office changed on 11/12/02 from: 1A empress road luton bedfordshire LU3 2RE
11 December 2002Return made up to 12/10/02; full list of members
11 December 2002Registered office changed on 11/12/02 from: 1A empress road luton bedfordshire LU3 2RE
11 December 2002Director's particulars changed
11 December 2002Return made up to 12/10/02; full list of members
11 December 2002Director's particulars changed
1 November 2002Return made up to 12/10/01; full list of members
1 November 2002Return made up to 12/10/01; full list of members
1 November 2002Total exemption full accounts made up to 31 October 2001
1 November 2002Total exemption full accounts made up to 31 October 2001
6 August 2001Total exemption full accounts made up to 31 October 2000
6 August 2001Total exemption full accounts made up to 31 October 2000
22 November 2000Return made up to 12/10/00; full list of members
22 November 2000Return made up to 12/10/00; full list of members
6 October 2000New director appointed
6 October 2000New director appointed
4 September 2000Full accounts made up to 31 October 1999
4 September 2000Full accounts made up to 31 October 1999
31 August 2000Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
31 August 2000Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
31 August 2000New secretary appointed
31 August 2000New secretary appointed
24 August 2000Director resigned
24 August 2000Director resigned
20 March 2000Registered office changed on 20/03/00 from: cathy fox and associates myler court 156-158 marsh road luton LU3 2QL
20 March 2000Registered office changed on 20/03/00 from: cathy fox and associates myler court 156-158 marsh road luton LU3 2QL
13 August 1999Secretary resigned;director resigned
13 August 1999Secretary resigned;director resigned
4 August 1999Full accounts made up to 31 October 1998
4 August 1999Full accounts made up to 31 October 1998
24 January 1999Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/01/99
24 January 1999New secretary appointed
24 January 1999New secretary appointed
24 January 1999Return made up to 12/10/98; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/01/99
9 December 1998Full accounts made up to 31 October 1997
9 December 1998Full accounts made up to 31 October 1997
2 September 1997Full accounts made up to 31 October 1996
2 September 1997Full accounts made up to 31 October 1996
4 July 1997Full accounts made up to 31 October 1995
4 July 1997Full accounts made up to 31 October 1995
11 November 1996Return made up to 12/10/96; no change of members
11 November 1996Return made up to 12/10/96; no change of members
5 July 1996Return made up to 12/10/95; full list of members
5 July 1996Return made up to 12/10/95; full list of members
18 June 1996New secretary appointed
18 June 1996New secretary appointed
12 January 1996Secretary resigned
12 January 1996Secretary resigned
20 July 1995Registered office changed on 20/07/95 from: 28 station road watford hertfordshire WD1 1EG
20 July 1995Registered office changed on 20/07/95 from: 28 station road watford hertfordshire WD1 1EG
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed