LODE PRODUCTS AND SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Change of details for Shearwater Group Holdings Ltd as a person with significant control on 2025-04-15

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Philip Melling on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Shearwater Group Holdings Ltd as a person with significant control on 2023-09-01

View Document

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

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Notification of Shearwater Group Holdings Ltd as a person with significant control on 2022-04-20

View Document

10/05/2210 May 2022 Cessation of Philip Melling as a person with significant control on 2022-04-20

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

02/12/212 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Change of details for Philip Melling as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

30/11/2130 November 2021 Director's details changed for Philip Melling on 2021-11-30

View Document

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

View Document

18/06/2118 June 2021 Satisfaction of charge 065740860003 in full

View Document

15/06/2115 June 2021 Registration of charge 065740860004, created on 2021-06-14

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA MELLING

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELLING / 17/04/2019

View Document

01/02/191 February 2019 DIRECTOR APPOINTED DIANA MELLING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 COMPANY NAME CHANGED KMA TEXTILES LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

30/11/1830 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1830 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 1.00

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / PHILIP MELLING / 09/11/2018

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065740860002

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065740860003

View Document

25/01/1825 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR WIEBO DE JONG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELLING / 01/06/2017

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065740860002

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR WIEBO WILLEM DE JONG

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DIRK BRUN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK PIETER BRUN / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MELLING / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRK BRUN / 19/05/2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED DIRK PIETER BRUN

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PHILIP DOMINIC MELLING

View Document

23/04/0823 April 2008 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