LODEMATIC (HANDLING SYSTEMS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Appointment of a voluntary liquidator |
02/06/252 June 2025 | Resolutions |
02/06/252 June 2025 | Statement of affairs |
02/06/252 June 2025 | Registered office address changed from Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-06-02 |
27/02/2427 February 2024 | Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 2024-02-27 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2021-12-30 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-12 with updates |
03/07/233 July 2023 | Registered office address changed from Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England to 17 Moor Park Avenue Preston PR1 6AS on 2023-07-03 |
03/07/233 July 2023 | Director's details changed for Mr Steve Gunn Kennedy on 2023-07-01 |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Cessation of Steve Gunn Kennedy as a person with significant control on 2019-11-22 |
22/12/2222 December 2022 | Confirmation statement made on 2022-10-12 with updates |
22/12/2222 December 2022 | Registered office address changed from Unit 3-5 Foxfields Farm Whalley Road Clitheroe BB7 9PN England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 2022-12-22 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-30 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
24/09/2124 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CESSATION OF CLIVE MATTHEW THOMPSON AS A PSC |
02/12/192 December 2019 | APPOINTMENT TERMINATED, SECRETARY BARBARA THOMPSON |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON |
02/12/192 December 2019 | CESSATION OF JOHN MILES THOMPSON AS A PSC |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GUNN KENNEDY |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND |
02/12/192 December 2019 | DIRECTOR APPOINTED MR STEVE GUNN KENNEDY |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
30/04/1930 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
03/09/183 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILES THOMPSON |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MATTHEW THOMPSON |
29/06/1729 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR JOHN MILES THOMPSON |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/11/1519 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/10/1222 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MATTHEW THOMPSON / 12/10/2009 |
21/12/0921 December 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
05/01/065 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | NEW SECRETARY APPOINTED |
05/01/065 January 2006 | SECRETARY RESIGNED |
28/12/0528 December 2005 | COMPANY NAME CHANGED HANDPUMPS & HYDRAULICS LIMITED CERTIFICATE ISSUED ON 28/12/05 |
08/11/058 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
24/10/0224 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
27/10/0027 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
27/01/0027 January 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0027 January 2000 | NEW DIRECTOR APPOINTED |
27/01/0027 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0027 January 2000 | REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
24/01/0024 January 2000 | SECRETARY RESIGNED |
24/01/0024 January 2000 | DIRECTOR RESIGNED |
20/01/0020 January 2000 | COMPANY NAME CHANGED TONETOP LIMITED CERTIFICATE ISSUED ON 21/01/00 |
12/10/9912 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LODEMATIC (HANDLING SYSTEMS) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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