LODE AUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Harewood House Chapel Allerton Axbridge Somerset BS26 2PH on 2025-08-14

View Document

18/06/2518 June 2025 Termination of appointment of Edwin Stark as a director on 2025-05-04

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-09-14 with updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Change of details for Mr Alexander Miller as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr Alex Miller as a person with significant control on 2023-12-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Director's details changed for Mr Edwin Stark on 2019-04-19

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CUBITT

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM UNIT 6 DRAKES COURTYARD 291 KILBURN HIGH RD LONDON LONDON NW6 7JR

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CONOR CROWE

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082306080002

View Document

25/11/1625 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 122449

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 SECRETARY APPOINTED MR CONOR CROWE

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082306080001

View Document

27/10/1527 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 26/10/15 STATEMENT OF CAPITAL GBP 100000

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/12/1412 December 2014 24/09/14 STATEMENT OF CAPITAL GBP 100000

View Document

12/12/1412 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1412 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/1412 December 2014 20/09/14 STATEMENT OF CAPITAL GBP 10

View Document

21/10/1421 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 9

View Document

12/08/1412 August 2014 COMPANY NAME CHANGED SIRE CONTROL LTD CERTIFICATE ISSUED ON 12/08/14

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/11/137 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/11/1223 November 2012 COMPANY NAME CHANGED LIVEWIRE TECHNOLOGY SERVICES LTD CERTIFICATE ISSUED ON 23/11/12

View Document

27/09/1227 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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