About

Registered Number: 06942184
Date of Incorporation: 23/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Bank House, 15 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

 

Lodge Service Intelligence Ltd was established in 2009. There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Outstanding

N/A

Debenture 08 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.