LODESTONE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

01/10/241 October 2024 Satisfaction of charge 078869650002 in full

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Registration of charge 078869650003, created on 2024-04-29

View Document

15/02/2415 February 2024 Termination of appointment of Matthew Stephen Ellis as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

30/09/2230 September 2022 Change of details for Mr Richard Anthony Hall as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Lodestone Holdings Limited as a person with significant control on 2022-09-30

View Document

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

View Accounts

25/10/2125 October 2021 Registration of charge 078869650002, created on 2021-10-19

View Document

22/10/2122 October 2021 Satisfaction of charge 078869650001 in full

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

23/07/2123 July 2021 Termination of appointment of Nicholas Mathew Stott as a secretary on 2021-02-26

View Document

23/07/2123 July 2021 Termination of appointment of Nicholas Mathew Stott as a director on 2021-02-26

View Document

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

View Accounts

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATHEW STOTT / 01/08/2019

View Document

30/08/1930 August 2019 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MATHEW STOTT / 30/08/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR MATTHEW STEPHEN ELLIS

View Document

08/02/168 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/01/154 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATHEW STOTT / 20/12/2011

View Document

20/12/1120 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MATHEW STOTT / 20/12/2011

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