Lodge Service Intelligence Ltd was established in 2009. There are 7 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Karl Robert | 31 October 2017 | - | 1 |
LODGE, Stuart Roy | 23 June 2009 | - | 1 |
MACDONALD, Ben Stephen | 31 October 2017 | - | 1 |
CHAPMAN, Simon John | 11 January 2011 | 31 October 2017 | 1 |
SAYER, James Paul | 22 July 2010 | 09 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Roger | 23 June 2009 | 31 March 2017 | 1 |
THEYDON SECRETARIES LIMITED | 23 June 2009 | 23 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 06 July 2020 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 07 May 2019 | |
MR04 - N/A | 12 September 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 03 May 2018 | |
MR01 - N/A | 23 February 2018 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
AP01 - Appointment of director | 22 November 2017 | |
RESOLUTIONS - N/A | 05 September 2017 | |
CH01 - Change of particulars for director | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
TM02 - Termination of appointment of secretary | 08 June 2017 | |
TM02 - Termination of appointment of secretary | 07 June 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 10 July 2015 | |
CH03 - Change of particulars for secretary | 10 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
CH01 - Change of particulars for director | 10 July 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 04 March 2014 | |
TM01 - Termination of appointment of director | 24 January 2014 | |
SH01 - Return of Allotment of shares | 13 August 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 14 March 2013 | |
TM01 - Termination of appointment of director | 03 December 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 20 December 2011 | |
RP04 - N/A | 21 October 2011 | |
SH01 - Return of Allotment of shares | 30 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 30 August 2011 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AP01 - Appointment of director | 27 January 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
RESOLUTIONS - N/A | 22 October 2010 | |
AA01 - Change of accounting reference date | 20 September 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
AR01 - Annual Return | 26 August 2010 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
CERTNM - Change of name certificate | 21 August 2009 | |
RESOLUTIONS - N/A | 29 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
NEWINC - New incorporation documents | 23 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 February 2018 | Outstanding |
N/A |
Debenture | 08 December 2010 | Fully Satisfied |
N/A |