LODGEPATH LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS7 0SW

Company number 05897869
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address 48 GAYNER ROAD, FILTON, BRISTOL, BS7 0SW
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 5 . The most likely internet sites of LODGEPATH LIMITED are www.lodgepath.co.uk, and www.lodgepath.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Lodgepath Limited is a Private Limited Company. The company registration number is 05897869. Lodgepath Limited has been working since 07 August 2006. The present status of the company is Active. The registered address of Lodgepath Limited is 48 Gayner Road Filton Bristol Bs7 0sw. The company`s financial liabilities are £1.15k. It is £0.27k against last year. The cash in hand is £10.45k. It is £-2.27k against last year. . KAMENI, Chimene Rosine is a Secretary of the company. VILLANOVA, Jerome Xavier is a Director of the company. Secretary 3RD OPTION (SECRETARIES) LIMITED has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


lodgepath Key Finiance

LIABILITIES £1.15k
+30%
CASH £10.45k
-18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KAMENI, Chimene Rosine
Appointed Date: 01 August 2007

Director
VILLANOVA, Jerome Xavier
Appointed Date: 07 August 2006
53 years old

Resigned Directors

Secretary
3RD OPTION (SECRETARIES) LIMITED
Resigned: 01 August 2007
Appointed Date: 07 August 2006

Secretary
A.C. SECRETARIES LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Director
A.C. DIRECTORS LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Persons With Significant Control

Mr Jerome Xavier Villanova
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Chimene Kameni
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODGEPATH LIMITED Events

04 Oct 2016
Confirmation statement made on 7 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 5

18 Jun 2015
Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 24 more events
22 Sep 2006
New secretary appointed
22 Sep 2006
Director resigned
22 Sep 2006
Secretary resigned
22 Sep 2006
Registered office changed on 22/09/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
07 Aug 2006
Incorporation