LODG.IC LTD
CIRENCESTER THE HUB MONITORING LTD. THE MONITORING LODGE LTD. LODGE SERVICE (MIDLAND) LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 2AG

Company number 00533654
Status Active
Incorporation Date 25 May 1954
Company Type Private Limited Company
Address BANK HOUSE, 15 GOSDITCH STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AG
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 1,499 . The most likely internet sites of LODG.IC LTD are www.lodgic.co.uk, and www.lodg-ic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Lodg Ic Ltd is a Private Limited Company. The company registration number is 00533654. Lodg Ic Ltd has been working since 25 May 1954. The present status of the company is Active. The registered address of Lodg Ic Ltd is Bank House 15 Gosditch Street Cirencester Gloucestershire Gl7 2ag. . MORRISON, Thomas Roger is a Secretary of the company. LODGE, Stuart Roy is a Director of the company. MORRISON, Thomas Roger is a Director of the company. Secretary BELL, Rex Richard has been resigned. Secretary LODGE, Stuart Roy has been resigned. Secretary LODGE, Stuart Roy has been resigned. Secretary MORRISON, Thomas Roger has been resigned. Secretary REYNOLDS, Michael Wynne has been resigned. Director BELL, Rex Richard has been resigned. Director GREEN, Alan John has been resigned. Director LODGE, John Stuart has been resigned. Director LODGE, Stuart Roy has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
MORRISON, Thomas Roger
Appointed Date: 15 August 2011

Director
LODGE, Stuart Roy
Appointed Date: 16 August 2011
58 years old

Director
MORRISON, Thomas Roger
Appointed Date: 11 November 2011
74 years old

Resigned Directors

Secretary
BELL, Rex Richard
Resigned: 10 August 1998

Secretary
LODGE, Stuart Roy
Resigned: 22 January 2010
Appointed Date: 01 July 2002

Secretary
LODGE, Stuart Roy
Resigned: 21 November 2000
Appointed Date: 01 February 1998

Secretary
MORRISON, Thomas Roger
Resigned: 15 August 2011
Appointed Date: 22 January 2010

Secretary
REYNOLDS, Michael Wynne
Resigned: 30 June 2002
Appointed Date: 21 November 2000

Director
BELL, Rex Richard
Resigned: 01 June 1996
87 years old

Director
GREEN, Alan John
Resigned: 30 January 1998
87 years old

Director
LODGE, John Stuart
Resigned: 01 February 2008
87 years old

Director
LODGE, Stuart Roy
Resigned: 15 August 2011
Appointed Date: 01 April 1997
58 years old

Persons With Significant Control

Mr Stuart Roy Lodge
Notified on: 16 July 2016
58 years old
Nature of control: Right to appoint and remove directors as a member of a firm

LODG.IC LTD Events

22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
08 May 2016
Full accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,499

29 Apr 2015
Full accounts made up to 31 July 2014
11 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,499

...
... and 81 more events
06 Jan 1988
Return made up to 15/05/87; full list of members

23 Oct 1987
First gazette

10 Sep 1986
Accounts for a small company made up to 31 July 1983

10 Sep 1986
Accounts for a small company made up to 31 July 1984

12 Aug 1986
First gazette

LODG.IC LTD Charges

30 June 2014
Charge code 0053 3654 0001
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…