About

Registered Number: 03358868
Date of Incorporation: 23/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2018 (5 years and 8 months ago)
Registered Address: Boulevard House, 160 High Street, Tunstall, Stoke-On-Trent, ST6 5TT

 

Based in Stoke-On-Trent, Lodge Assets (One) Ltd was founded on 23 April 1997. The organisation has 3 directors listed as Owen, Jillian Elizabeth, Machin, Carol, Vernon, Penelope Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Jillian Elizabeth 22 May 1997 - 1
MACHIN, Carol 22 May 1997 21 November 2007 1
VERNON, Penelope Ann 23 April 1997 17 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2018
LIQ13 - N/A 25 July 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
LIQ01 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 14 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 15 May 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 09 July 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 06 May 2004
363a - Annual Return 27 June 2003
AA - Annual Accounts 29 May 2003
363a - Annual Return 05 June 2002
AA - Annual Accounts 14 May 2002
AA - Annual Accounts 31 May 2001
363a - Annual Return 17 May 2001
363a - Annual Return 16 May 2000
AA - Annual Accounts 15 May 2000
AA - Annual Accounts 24 May 1999
363a - Annual Return 14 May 1999
DISS40 - Notice of striking-off action discontinued 30 March 1999
363a - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
225 - Change of Accounting Reference Date 29 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1999
123 - Notice of increase in nominal capital 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
GAZ1 - First notification of strike-off action in London Gazette 17 November 1998
287 - Change in situation or address of Registered Office 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.