- Company Overview for LODEMATIC LIMITED (00716807)
- Filing history for LODEMATIC LIMITED (00716807)
- People for LODEMATIC LIMITED (00716807)
- More for LODEMATIC LIMITED (00716807)
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) |
---|---|---|---|
28 Feb 2024 | AD01 | Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 28 February 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 December 2021 | |
03 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
03 Jul 2023 | PSC04 | Change of details for Mr Steve Gunn Kennedy as a person with significant control on 18 April 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Steve Gunn Kennedy on 1 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England to 17 Moor Park Avenue Preston PR1 6AS on 3 July 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
22 Dec 2022 | AD01 | Registered office address changed from Unit 3-5 Foxfields Farm Whalley Road Clitheroe BB7 9PN England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 22 December 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
24 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
02 Dec 2019 | PSC07 | Cessation of John Miles Thompson as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of John Miles Thompson as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Clive Matthew Thompson as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Clive Matthew Thompson as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC01 | Notification of Steve Gunn Kennedy as a person with significant control on 22 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Steve Gunn Kennedy as a director on 22 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of John Miles Thompson as a director on 22 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Clive Matthew Thompson as a director on 22 November 2019 |