About

Registered Number: 00533654
Date of Incorporation: 25/05/1954 (69 years and 11 months ago)
Company Status: Active
Registered Address: Bank House, 15 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

 

Lodg.Ic Ltd was founded on 25 May 1954 with its registered office in Cirencester, it's status is listed as "Active". There are 3 directors listed as Morrison, Thomas Roger, Morrison, Thomas Roger, Bell, Rex Richard for Lodg.Ic Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Rex Richard N/A 01 June 1996 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Thomas Roger 15 August 2011 31 March 2017 1
MORRISON, Thomas Roger 22 January 2010 15 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 29 July 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 18 January 2019
MR04 - N/A 28 July 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 04 May 2018
MR01 - N/A 23 February 2018
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 11 August 2014
MR01 - N/A 01 July 2014
CERTNM - Change of name certificate 16 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 December 2011
TM02 - Termination of appointment of secretary 16 November 2011
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
CERTNM - Change of name certificate 02 September 2011
CERTNM - Change of name certificate 23 August 2011
AP03 - Appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 26 April 2010
TM02 - Termination of appointment of secretary 22 January 2010
AP03 - Appointment of secretary 22 January 2010
363a - Annual Return 11 August 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 01 June 2009
288b - Notice of resignation of directors or secretaries 07 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 06 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 07 May 2004
287 - Change in situation or address of Registered Office 02 December 2003
AUD - Auditor's letter of resignation 22 November 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 16 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 28 May 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 01 June 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 14 August 1996
AA - Annual Accounts 03 June 1996
RESOLUTIONS - N/A 30 April 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 03 June 1993
287 - Change in situation or address of Registered Office 09 March 1993
363s - Annual Return 17 November 1992
RESOLUTIONS - N/A 26 October 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AC05 - N/A 23 October 1987
AA - Annual Accounts 10 September 1986
AA - Annual Accounts 10 September 1986
AC05 - N/A 12 August 1986

Mortgages & Charges

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

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.