LODE PRODUCTS AND SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-15 with updates |
15/04/2515 April 2025 | Change of details for Shearwater Group Holdings Ltd as a person with significant control on 2025-04-15 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Director's details changed for Philip Melling on 2023-09-25 |
25/09/2325 September 2023 | Change of details for Shearwater Group Holdings Ltd as a person with significant control on 2023-09-01 |
07/09/237 September 2023 | Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY United Kingdom to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/12/2218 December 2022 | Registered office address changed from C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom to 5a Frascati Way Maidenhead SL6 4UY on 2022-12-18 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/05/2210 May 2022 | Notification of Shearwater Group Holdings Ltd as a person with significant control on 2022-04-20 |
10/05/2210 May 2022 | Cessation of Philip Melling as a person with significant control on 2022-04-20 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
02/12/212 December 2021 | Certificate of change of name |
30/11/2130 November 2021 | Change of details for Philip Melling as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Statement of capital following an allotment of shares on 2021-11-26 |
30/11/2130 November 2021 | Director's details changed for Philip Melling on 2021-11-30 |
30/11/2130 November 2021 | Registered office address changed from Belmont Place Belmont Road Maidenhead SL6 6TB United Kingdom to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-30 |
18/06/2118 June 2021 | Satisfaction of charge 065740860003 in full |
15/06/2115 June 2021 | Registration of charge 065740860004, created on 2021-06-14 |
20/05/2120 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANA MELLING |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
17/04/1917 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELLING / 17/04/2019 |
01/02/191 February 2019 | DIRECTOR APPOINTED DIANA MELLING |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | COMPANY NAME CHANGED KMA TEXTILES LIMITED CERTIFICATE ISSUED ON 18/12/18 |
30/11/1830 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
30/11/1830 November 2018 | 09/11/18 STATEMENT OF CAPITAL GBP 1.00 |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / PHILIP MELLING / 09/11/2018 |
28/07/1828 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065740860002 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065740860003 |
25/01/1825 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR WIEBO DE JONG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELLING / 01/06/2017 |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O GORDON JEFFREYS & CO TURRET HOUSE THE AVENUE AMERSHAM BUCKINGHAMSHIRE HP7 0AB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/08/1521 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065740860002 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/07/153 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
05/05/155 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/04/1424 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR APPOINTED MR WIEBO WILLEM DE JONG |
19/03/1419 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DIRK BRUN |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/04/1224 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/07/1111 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
10/03/1110 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK PIETER BRUN / 01/10/2009 |
30/04/1030 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELLING / 01/10/2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/07/0916 July 2009 | PREVSHO FROM 30/04/2009 TO 31/12/2008 |
05/05/095 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK BRUN / 19/05/2008 |
05/05/095 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | DIRECTOR APPOINTED DIRK PIETER BRUN |
02/05/082 May 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
01/05/081 May 2008 | DIRECTOR APPOINTED PHILIP DOMINIC MELLING |
23/04/0823 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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