About

Registered Number: 03281975
Date of Incorporation: 21/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP,

 

Lodgeside Ltd was registered on 21 November 1996 and has its registered office in Halifax, it's status is listed as "Active". There is one director listed as Sutcliffe, Martin Vaughan for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUTCLIFFE, Martin Vaughan 10 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 November 2019
CH03 - Change of particulars for secretary 16 October 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 October 2018
PSC04 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 December 2017
PSC01 - N/A 05 December 2017
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 23 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 03 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 26 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 26 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
363s - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 11 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 January 2004
287 - Change in situation or address of Registered Office 01 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 05 January 2001
395 - Particulars of a mortgage or charge 25 April 2000
395 - Particulars of a mortgage or charge 25 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 09 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 18 September 1998
287 - Change in situation or address of Registered Office 17 April 1998
363s - Annual Return 21 November 1997
225 - Change of Accounting Reference Date 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
MEM/ARTS - N/A 19 January 1997
CERTNM - Change of name certificate 13 January 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
RESOLUTIONS - N/A 10 January 1997
123 - Notice of increase in nominal capital 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288a - Notice of appointment of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2007 Fully Satisfied

N/A

Legal mortgage 20 March 2006 Fully Satisfied

N/A

Debenture 08 February 2006 Outstanding

N/A

Mortgage over the benefit of building contract and development agreements 11 April 2000 Fully Satisfied

N/A

Legal charge 11 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.