LORDGATE ENGINEERING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mr David James Miles on 2023-10-10

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/192 October 2019 25/07/19 STATEMENT OF CAPITAL GBP 374000

View Document

02/10/192 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR ALAN MELVEN FISHER

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MILES

View Document

10/06/1910 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

07/10/187 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035489260003

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

31/05/1231 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM LONDON ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5EZ

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MILES / 20/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK MILES / 20/04/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN MELVEN FISHER / 20/04/2011

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MILES / 03/12/2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN FARRANT

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK MILES / 20/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MILES / 20/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FARRANT / 20/04/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RE-SALE APPROVED 22/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 SHARES AGREEMENT OTC

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED LORDGATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 06/01/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DP

View Document

15/01/9915 January 1999 ADOPT MEM AND ARTS 06/01/98

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED TAYVIN 112 LIMITED CERTIFICATE ISSUED ON 27/07/98

View Document

20/04/9820 April 1998 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