About

Registered Number: 03123136
Date of Incorporation: 07/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 7 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB,

 

Based in North Yorkshire, Lodge Environmental Solutions Ltd was established in 1995. The current directors of this business are listed as Bodle, Hedley, Bodle, Kirstie Anne, Bodle, Patricia Ann, Bodle, Patricia Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODLE, Hedley 07 November 1995 - 1
BODLE, Kirstie Anne 22 May 2012 - 1
BODLE, Patricia Ann 13 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BODLE, Patricia Ann 07 November 1995 23 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 27 December 2018
AD01 - Change of registered office address 27 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 November 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 06 December 2016
AP01 - Appointment of director 02 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 08 December 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 08 January 2012
AD01 - Change of registered office address 16 August 2011
MEM/ARTS - N/A 26 July 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 11 April 2011
RESOLUTIONS - N/A 29 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 07 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 December 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 17 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 22 November 2001
CERTNM - Change of name certificate 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
225 - Change of Accounting Reference Date 02 April 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 02 December 1996
288 - N/A 13 November 1995
NEWINC - New incorporation documents 07 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

Debenture 05 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.