LODESTAR SPECIAL PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/07/259 July 2025 New | Confirmation statement made on 2025-05-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-10-31 |
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 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Termination of appointment of Richard Stephen Aris as a director on 2022-03-25 |
09/05/229 May 2022 | Cessation of Richard Stephen Aris as a person with significant control on 2022-03-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/08/161 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/09/1520 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
03/06/153 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
12/06/1412 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/05/1315 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/05/1221 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
12/01/1212 January 2012 | COMPANY NAME CHANGED EXECUTIVE RESOURCING GROUP LIMITED CERTIFICATE ISSUED ON 12/01/12 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/05/1126 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/07/109 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN ALAN FARROW / 14/05/2010 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/05/0918 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | LOCATION OF DEBENTURE REGISTER |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 70 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LF |
22/09/0822 September 2008 | LOCATION OF REGISTER OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
01/02/071 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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