About

Registered Number: 04844873
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Woodlands House Smithers Lane, Cowden, Edenbridge, Kent, TN8 7LA

 

The Lodsworth Garage Ltd was established in 2003. There are 4 directors listed for The Lodsworth Garage Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAY, Lee 27 March 2017 - 1
SHOTTER, Michael 27 March 2017 - 1
BAKER, Ronald Frank 12 August 2003 30 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Sonal 12 August 2003 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 July 2019
TM02 - Termination of appointment of secretary 07 February 2019
AA - Annual Accounts 25 September 2018
PSC07 - N/A 25 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
TM01 - Termination of appointment of director 31 July 2017
SH01 - Return of Allotment of shares 31 July 2017
AA01 - Change of accounting reference date 21 June 2017
SH01 - Return of Allotment of shares 28 April 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 September 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 22 August 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 06 September 2006
363a - Annual Return 09 August 2005
353 - Register of members 09 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 15 September 2004
225 - Change of Accounting Reference Date 07 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.