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

Lodgepath Limited

Documents

Total Documents96
Total Pages372

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off
29 March 2022First Gazette notice for voluntary strike-off
18 March 2022Application to strike the company off the register
15 November 2021Micro company accounts made up to 31 May 2021
14 November 2021Previous accounting period shortened from 31 August 2021 to 31 May 2021
9 August 2021Confirmation statement made on 7 August 2021 with no updates
16 March 2021Total exemption full accounts made up to 31 August 2020
10 August 2020Confirmation statement made on 7 August 2020 with updates
10 March 2020Total exemption full accounts made up to 31 August 2019
7 August 2019Confirmation statement made on 7 August 2019 with updates
13 May 2019Total exemption full accounts made up to 31 August 2018
16 August 2018Confirmation statement made on 7 August 2018 with updates
21 May 2018Total exemption full accounts made up to 31 August 2017
11 September 2017Confirmation statement made on 7 August 2017 with updates
11 September 2017Confirmation statement made on 7 August 2017 with updates
26 April 2017Total exemption small company accounts made up to 31 August 2016
26 April 2017Total exemption small company accounts made up to 31 August 2016
4 October 2016Confirmation statement made on 7 August 2016 with updates
4 October 2016Confirmation statement made on 7 August 2016 with updates
24 May 2016Total exemption small company accounts made up to 31 August 2015
24 May 2016Total exemption small company accounts made up to 31 August 2015
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5
18 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5
18 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5
18 June 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
3 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
8 May 2014Total exemption small company accounts made up to 31 August 2013
8 May 2014Total exemption small company accounts made up to 31 August 2013
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
17 May 2013Total exemption small company accounts made up to 31 August 2012
17 May 2013Total exemption small company accounts made up to 31 August 2012
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
28 February 2012Total exemption small company accounts made up to 31 August 2011
28 February 2012Total exemption small company accounts made up to 31 August 2011
23 August 2011Director's details changed for Jerome Xavier Villanova on 7 August 2011
23 August 2011Director's details changed for Jerome Xavier Villanova on 7 August 2011
23 August 2011Director's details changed for Jerome Xavier Villanova on 7 August 2011
23 August 2011Secretary's details changed for Chimene Rosine Kameni on 7 August 2011
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
23 August 2011Secretary's details changed for Chimene Rosine Kameni on 7 August 2011
23 August 2011Secretary's details changed for Chimene Rosine Kameni on 7 August 2011
19 May 2011Total exemption small company accounts made up to 31 August 2010
19 May 2011Total exemption small company accounts made up to 31 August 2010
24 August 2010Director's details changed for Jerome Xavier Villanova on 1 August 2010
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
24 August 2010Director's details changed for Jerome Xavier Villanova on 1 August 2010
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
24 August 2010Director's details changed for Jerome Xavier Villanova on 1 August 2010
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
27 May 2010Total exemption small company accounts made up to 31 August 2009
27 May 2010Total exemption small company accounts made up to 31 August 2009
2 March 2010Registered office address changed from 49 College Way Filton Bristol BS34 7BH on 2 March 2010
2 March 2010Registered office address changed from 49 College Way Filton Bristol BS34 7BH on 2 March 2010
2 March 2010Registered office address changed from 49 College Way Filton Bristol BS34 7BH on 2 March 2010
2 October 2009Return made up to 07/08/09; full list of members
2 October 2009Return made up to 07/08/09; full list of members
21 April 2009Total exemption small company accounts made up to 31 August 2008
21 April 2009Total exemption small company accounts made up to 31 August 2008
14 August 2008Return made up to 07/08/08; full list of members
14 August 2008Return made up to 07/08/08; full list of members
6 May 2008Total exemption small company accounts made up to 31 August 2007
6 May 2008Total exemption small company accounts made up to 31 August 2007
24 August 2007Secretary resigned
24 August 2007Secretary resigned
21 August 2007Return made up to 07/08/07; full list of members
21 August 2007Return made up to 07/08/07; full list of members
16 August 2007New secretary appointed
16 August 2007New secretary appointed
6 March 2007Director's particulars changed
6 March 2007Registered office changed on 06/03/07 from: bank house 23 warwick road coventry CV1 2EW
6 March 2007Director's particulars changed
6 March 2007Registered office changed on 06/03/07 from: bank house 23 warwick road coventry CV1 2EW
22 September 2006Secretary resigned
22 September 2006Director resigned
22 September 2006Registered office changed on 22/09/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
22 September 2006Secretary resigned
22 September 2006New director appointed
22 September 2006New secretary appointed
22 September 2006Director resigned
22 September 2006New director appointed
22 September 2006New secretary appointed
22 September 2006Registered office changed on 22/09/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
7 August 2006Incorporation
7 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing