LODORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-04

View Document

08/12/248 December 2024 Confirmation statement made on 2024-09-30 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/01/2115 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

05/10/205 October 2020 CESSATION OF HERBERT MYLES WALKER AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/10/1921 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CESSATION OF CHARLES BASIL MITCHELL AS A PSC

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR ROGER MYLES WALKER

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY SIMON WALKER

View Document

11/10/1811 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/11/1715 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / SIMON GRANT WALKER / 17/07/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT WALKER / 17/07/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT WALKER / 17/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON GRANT WALKER / 17/07/2017

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTINSON

View Document

14/12/1614 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/12/1522 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MYLES WALKER / 20/09/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOUGH

View Document

14/10/1414 October 2014 SECRETARY APPOINTED SIMON GRANT WALKER

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MYLES WALKER / 20/09/2014

View Document

13/10/1413 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM GOUGH

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MYLES WALKER / 07/05/2014

View Document

10/10/1310 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MYLES WALKER / 20/09/2012

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ROGER MYLES WALKER

View Document

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED SIMON GRANT WALKER

View Document

29/10/1029 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PATTINSON / 20/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK GOUGH / 20/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MYLES WALKER / 20/09/2010

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 41 LOWTHER STREET, WHITEHAVEN, CUMBERLAND CA28 7JU

View Document

17/11/0917 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTINSON / 01/08/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JULIAN PHILIPSON

View Document

20/10/0820 October 2008 SECRETARY APPOINTED WILLIAM FREDERICK GOUGH

View Document

28/05/0828 May 2008 SECRETARY APPOINTED JULIAN PHILIPSON

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM GOUGH

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/919 October 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

03/11/893 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/01/8829 January 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

12/04/2012 April 1920 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