About

Registered Number: 04910439
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Lakeview House Lakeview Country Club, Old Coach Road Lanivet, Bodmin, Cornwall, PL30 5JJ

 

Established in 2003, Lodge Assets Ltd have registered office in Bodmin in Cornwall, it's status in the Companies House registry is set to "Liquidation". There is one director listed as Sanders, Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Paul 24 September 2003 05 January 2006 1

Filing History

Document Type Date
F10.2 - N/A 30 March 2012
F10.2 - N/A 30 March 2012
F10.2 - N/A 22 March 2012
COCOMP - Order to wind up 26 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 September 2011
DISS40 - Notice of striking-off action discontinued 11 January 2011
AA - Annual Accounts 10 January 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 08 April 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AA - Annual Accounts 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 30 March 2007
363s - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 23 September 2005
395 - Particulars of a mortgage or charge 23 September 2005
AA - Annual Accounts 14 September 2005
225 - Change of Accounting Reference Date 31 March 2005
363s - Annual Return 03 December 2004
395 - Particulars of a mortgage or charge 16 September 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
225 - Change of Accounting Reference Date 01 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 September 2005 Outstanding

N/A

Mortgage 20 September 2005 Outstanding

N/A

Debenture deed 03 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.