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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 December 2003 | Outstanding |
N/A |