HLE TRADING LOSTOCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCertificate of change of name

View Document

13/08/2513 August 2025 NewChange of name notice

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

07/05/257 May 2025 Satisfaction of charge 2 in full

View Document

07/05/257 May 2025 Satisfaction of charge 1 in full

View Document

15/01/2515 January 2025 All of the property or undertaking has been released from charge 2

View Document

15/01/2515 January 2025 All of the property or undertaking has been released from charge 1

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/11/2028 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028216410003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

28/10/1928 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HARRISON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MORRIS / 01/04/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MORRIS / 01/04/2015

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028216410003

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MORRIS / 01/11/2012

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA MORRIS / 01/11/2012

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HARRISON / 01/06/2013

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILFRED HARRISON / 01/06/2013

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR PHILIP STEPHEN VAUSE

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS PAMELA MORRIS

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS KATHLEEN HARRISON

View Document

28/06/1128 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 £ IC 150/130 26/05/05 £ SR 20@1=20

View Document

07/06/057 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/10/9828 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/07/9631 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 S386 DISP APP AUDS 15/06/93

View Document

01/07/931 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/06/931 June 1993 SECRETARY RESIGNED

View Document

26/05/9326 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company