LODESTAR SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Registered office address changed from Templemount Blakes Road Reading Berkshire RG10 8LA to 16 Clifton Rise Wargrave Reading RG10 8BN on 2024-07-25

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Termination of appointment of Richard Stephen Aris as a director on 2022-03-25

View Document

09/05/229 May 2022 Cessation of Richard Stephen Aris as a person with significant control on 2022-03-25

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Accounts

20/09/1520 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1422 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED EXECUTIVE RESOURCING GROUP LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN ALAN FARROW / 14/05/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 70 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LF

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 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