LODESTAR CLEANING CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Satisfaction of charge 1 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Registration of charge 015273600005, created on 2021-07-27

View Document

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY CAMERON

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 DIRECTOR APPOINTED MR GARY KEVIN CAMERON

View Document

01/08/171 August 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

01/08/171 August 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR GARY KEVIN CAMERON

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYWARD / 31/10/2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY JASON LYWARD

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

12/05/1012 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYWARD / 31/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN LEWIS / 31/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 COMPANY NAME CHANGED LODESTAR CONTRACTS LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

02/12/052 December 2005 SUB DIV 01/05/05

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 29 WEST DRIVE FERRING WEST SUSSEX BN12 5QZ

View Document

17/02/0517 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/03/0017 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: REGENT HOUSE PRINCE'S PLACE BRIGHTON BN1 1EY

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 AUDITOR'S RESIGNATION

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: DUKE HOUSE, 110 SOUTH STREET EASTBOURNE SUSSEX BN21 4LZ

View Document

15/03/9315 March 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: OSBORN HOUSE 198-200 TERMINUS RD EASTBOURNE EAST SUSSEX BN21 3BB

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: MEADS HOUSE 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NP

View Document

25/09/8925 September 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/08/8918 August 1989 FIRST GAZETTE

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/8010 November 1980 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