AH LODER ADVISERS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegistered office address changed from 12 Elystan Street London SW3 3PW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-16

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Alexander Hugh Loder on 2024-10-14

View Document

18/10/2418 October 2024 Change of details for Mr Alexander Hugh Loder as a person with significant control on 2024-10-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 34 PARK STREET LONDON W1K 2JD UNITED KINGDOM

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH LODER / 17/01/2020

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH LODER / 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH LODER / 15/02/2018

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDY LODER / 12/02/2010

View Document

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SIXTH FLOOR FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

10/05/1110 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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