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