LODENT PRECISION LIMITED
Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
19/01/2519 January 2025 | Final Gazette dissolved following liquidation |
19/10/2419 October 2024 | Notice of move from Administration to Dissolution |
17/05/2417 May 2024 | Administrator's progress report |
16/11/2316 November 2023 | Administrator's progress report |
16/10/2316 October 2023 | Notice of extension of period of Administration |
04/10/234 October 2023 | Notice of appointment of a replacement or additional administrator |
04/10/234 October 2023 | Notice of order removing administrator from office |
19/05/2319 May 2023 | Administrator's progress report |
05/01/235 January 2023 | Notice of deemed approval of proposals |
17/12/2217 December 2022 | Statement of administrator's proposal |
25/10/2225 October 2022 | Appointment of an administrator |
25/10/2225 October 2022 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-10-25 |
13/10/2213 October 2022 | Termination of appointment of Valery Beroskin as a director on 2022-10-11 |
13/10/2213 October 2022 | Cessation of Beroskin Engineering Limited as a person with significant control on 2022-10-11 |
13/10/2213 October 2022 | Notification of Neville Taylor as a person with significant control on 2022-10-11 |
13/10/2213 October 2022 | Registered office address changed from Collier Close Coppice Side Industrial Estate Brownhills Walsall WS8 7EU to 61 Bridge Street Kington HR5 3DJ on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with updates |
13/10/2213 October 2022 | Appointment of Mr Neville Taylor as a director on 2022-10-11 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Termination of appointment of Craig Boylin as a director on 2022-02-05 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-04 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/07/2119 July 2021 | Satisfaction of charge 046880430004 in full |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
24/11/1924 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046880430004 |
15/08/1915 August 2019 | ADOPT ARTICLES 01/08/2019 |
06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046880430003 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEROSKIN ENGINEERING LIMITED |
05/08/195 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/08/195 August 2019 | DIRECTOR APPOINTED MR VALERY BEROSKIN |
02/08/192 August 2019 | CESSATION OF PAUL RILEY AS A PSC |
02/08/192 August 2019 | CESSATION OF JEFF BATES AS A PSC |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BATES |
02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL RILEY |
01/08/191 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046880430002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, SECRETARY JEFFREY BATES |
18/03/1618 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARRATT |
10/03/1610 March 2016 | 12/02/16 STATEMENT OF CAPITAL GBP 268 |
28/01/1628 January 2016 | SECRETARY APPOINTED MR JEFFREY BATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
27/04/1527 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046880430002 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, SECRETARY JEFFREY BATES |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/07/1216 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR RONALD THORNE |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR RONALD THORNE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARRATT / 07/07/2011 |
07/07/117 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL BATES / 16/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARRATT / 16/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS THORNE / 16/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARRATT / 16/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 16/06/2011 |
16/06/1116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL BATES / 16/06/2011 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 16/06/2011 |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 25/06/2010 |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/07/1014 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | NEW DIRECTOR APPOINTED |
10/03/0610 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
23/04/0423 April 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | NEW DIRECTOR APPOINTED |
03/04/033 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | SECRETARY RESIGNED |
11/03/0311 March 2003 | DIRECTOR RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LODENT PRECISION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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