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

Lodge Lane Developments Ltd

Documents

Total Documents60
Total Pages349

Filing History

6 September 2023Confirmation statement made on 30 August 2023 with updates
6 September 2023Change of details for Stirlin Group Limited as a person with significant control on 6 September 2023
6 September 2023Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
18 May 2023Total exemption full accounts made up to 31 August 2022
13 September 2022Confirmation statement made on 30 August 2022 with updates
26 May 2022Total exemption full accounts made up to 31 August 2021
29 March 2022Secretary's details changed for Mrs Victoria Hilliard on 29 March 2022
29 March 2022Director's details changed for Mr James Alexander Kirby on 29 March 2022
29 March 2022Registered office address changed from The Boat House Burton Lane End Burton Waters Lincoln LN1 2UA England to 11 Sadler Court Stirlin Point Lincoln Lincolnshire LN6 3RG on 29 March 2022
29 March 2022Termination of appointment of Victoria Hilliard as a secretary on 4 March 2022
29 March 2022Change of details for Stirlin Group Limited as a person with significant control on 4 March 2022
29 March 2022Termination of appointment of Joanne Louise Costall as a director on 4 March 2022
29 March 2022Director's details changed for Mrs Joanne Louise Costall on 29 March 2022
7 September 2021Confirmation statement made on 30 August 2021 with no updates
20 May 2021Total exemption full accounts made up to 31 August 2020
7 October 2020Termination of appointment of Antony David Lawton as a director on 1 October 2020
9 September 2020Confirmation statement made on 30 August 2020 with no updates
7 April 2020Total exemption full accounts made up to 31 August 2019
20 January 2020Appointment of Mr Antony David Lawton as a director on 20 January 2020
5 November 2019Registration of charge 103532460006, created on 31 October 2019
5 September 2019Confirmation statement made on 30 August 2019 with no updates
28 August 2019Satisfaction of charge 103532460004 in full
27 August 2019Satisfaction of charge 103532460003 in full
12 June 2019Director's details changed for Mrs Joanne Louise Costall on 12 June 2019
12 June 2019Secretary's details changed for Mrs Victoria Hilliard on 12 June 2019
12 June 2019Director's details changed for Mr James Alexander Kirby on 12 June 2019
8 April 2019Total exemption full accounts made up to 31 August 2018
30 January 2019Satisfaction of charge 103532460002 in full
29 January 2019Registration of charge 103532460005, created on 23 January 2019
24 January 2019Satisfaction of charge 103532460001 in full
4 September 2018Confirmation statement made on 30 August 2018 with updates
28 August 2018Cessation of Stirlin Developments Limited as a person with significant control on 25 November 2016
28 August 2018Notification of Stirlin Group Limited as a person with significant control on 25 November 2016
4 April 2018Registration of charge 103532460003, created on 29 March 2018
4 April 2018Registration of charge 103532460004, created on 29 March 2018
2 April 2018Total exemption full accounts made up to 31 August 2017
28 November 2017Registration of charge 103532460002, created on 28 November 2017
28 November 2017Registration of charge 103532460001, created on 28 November 2017
30 August 2017Confirmation statement made on 30 August 2017 with no updates
30 August 2017Confirmation statement made on 30 August 2017 with no updates
22 June 2017Registered office address changed from The Boat House Burton Lane End Burton Waters Lincoln LN1 2WN England to The Boat House Burton Lane End Burton Waters Lincoln LN1 2UA on 22 June 2017
22 June 2017Registered office address changed from The Boat House Burton Lane End Burton Waters Lincoln LN1 2WN England to The Boat House Burton Lane End Burton Waters Lincoln LN1 2UA on 22 June 2017
22 June 2017Director's details changed for Mrs Joanne Louise Costall on 21 June 2017
22 June 2017Director's details changed for Mrs Joanne Louise Costall on 21 June 2017
20 April 2017Registered office address changed from Brookside Rand Market Rasen Lincolnshire LN8 5NJ England to The Boat House Burton Lane End Burton Waters Lincoln LN1 2WN on 20 April 2017
20 April 2017Registered office address changed from Brookside Rand Market Rasen Lincolnshire LN8 5NJ England to The Boat House Burton Lane End Burton Waters Lincoln LN1 2WN on 20 April 2017
20 April 2017Director's details changed for Mrs Joanne Louise Costall on 14 April 2017
20 April 2017Director's details changed for Mrs Joanne Louise Costall on 14 April 2017
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 February 2017Statement of company's objects
11 February 2017Statement of company's objects
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 September 2016Appointment of Mrs Victoria Hilliard as a secretary on 15 September 2016
23 September 2016Appointment of Mrs Victoria Hilliard as a secretary on 15 September 2016
22 September 2016Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
22 September 2016Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
22 September 2016Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
22 September 2016Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
31 August 2016Incorporation
Statement of capital on 2016-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing