LODENT PRECISION LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Notice of move from Administration to Dissolution

View Document

17/05/2417 May 2024 Administrator's progress report

View Document

16/11/2316 November 2023 Administrator's progress report

View Document

16/10/2316 October 2023 Notice of extension of period of Administration

View Document

04/10/234 October 2023 Notice of appointment of a replacement or additional administrator

View Document

04/10/234 October 2023 Notice of order removing administrator from office

View Document

19/05/2319 May 2023 Administrator's progress report

View Document

05/01/235 January 2023 Notice of deemed approval of proposals

View Document

17/12/2217 December 2022 Statement of administrator's proposal

View Document

25/10/2225 October 2022 Appointment of an administrator

View Document

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

View Document

13/10/2213 October 2022 Termination of appointment of Valery Beroskin as a director on 2022-10-11

View Document

13/10/2213 October 2022 Cessation of Beroskin Engineering Limited as a person with significant control on 2022-10-11

View Document

13/10/2213 October 2022 Notification of Neville Taylor as a person with significant control on 2022-10-11

View Document

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

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Neville Taylor as a director on 2022-10-11

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Craig Boylin as a director on 2022-02-05

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Satisfaction of charge 046880430004 in full

View Document

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

24/11/1924 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046880430004

View Document

15/08/1915 August 2019 ADOPT ARTICLES 01/08/2019

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046880430003

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEROSKIN ENGINEERING LIMITED

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR VALERY BEROSKIN

View Document

02/08/192 August 2019 CESSATION OF PAUL RILEY AS A PSC

View Document

02/08/192 August 2019 CESSATION OF JEFF BATES AS A PSC

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BATES

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RILEY

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046880430002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY BATES

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARRATT

View Document

10/03/1610 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 268

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR JEFFREY BATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046880430002

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY BATES

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1216 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD THORNE

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD THORNE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARRATT / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL BATES / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARRATT / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD THOMAS THORNE / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SHARRATT / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 16/06/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL BATES / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 16/06/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RILEY / 25/06/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 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