Advanced company searchLink opens in new window

LODGE FARM FENCING LTD

Company number 07517701

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 PSC04 Change of details for Mr Andrew Craig Sibley as a person with significant control on 6 March 2024
04 Feb 2024 AD01 Registered office address changed from 79 Winkworth Road Banstead Surrey SM7 2JW England to Container Storage Units Uk Ltd Moorhouse Depot Westerham TN16 2EU on 4 February 2024
07 Sep 2023 PSC01 Notification of Andrew Craig Sibley as a person with significant control on 27 February 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
07 Sep 2023 PSC07 Cessation of Mark Kane De-Ste-Croix as a person with significant control on 24 February 2023
11 Aug 2023 TM01 Termination of appointment of Mark Kane De-Ste-Croix as a director on 31 March 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
30 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
16 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Aug 2022 CERTNM Company name changed infinite facility management LTD\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Feb 2021 TM01 Termination of appointment of Casey De Ste Croix as a director on 10 February 2021
19 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
24 Sep 2020 AP01 Appointment of Mr Andrew Craig Sibley as a director on 1 August 2020
24 Jul 2020 AA Micro company accounts made up to 31 July 2019
21 Oct 2019 AP01 Appointment of Mrs Casey De Ste Croix as a director on 6 April 2018
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 July 2018
13 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
18 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates