Advanced company searchLink opens in new window

LODE CONSULT LTD

Company number 06733381

Filter by category

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)
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
  • GBP 10
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