- Company Overview for LODE CONSULT LTD (06733381)
- Filing history for LODE CONSULT LTD (06733381)
- People for LODE CONSULT LTD (06733381)
- More for LODE CONSULT LTD (06733381)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2019 | PSC01 | Notification of Mark Ernest Smith as a person with significant control on 23 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Lorraine Denise Cole as a director on 23 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Mark Ernest Smith as a director on 23 November 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from 2 Bingswood Road Whaley Bridge High Peak Derbyshire SK23 7NB England to 1 Market Hill Royston SG8 9JL on 6 December 2019 | |
30 Aug 2015 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 2 Bingswood Road Whaley Bridge High Peak Derbyshire SK23 7NB on 30 August 2015 | |
25 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2015 | AD01 | Registered office address changed from Trident One Styal Road Manchester M22 5XB to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 January 2015 | |
23 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Ms Lorraine Denise Cole on 1 August 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Lorraine Denise Cole on 27 October 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Daryl Deacon as a director |