LODERS (YEOVIL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Stuart Richard Loder as a secretary on 2024-03-31

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Register inspection address has been changed to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

19/07/2119 July 2021 Cessation of Graham Francis Loder as a person with significant control on 2017-04-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 ADOPT ARTICLES 01/04/2017

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/06/1914 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

25/01/1925 January 2019 30/04/18 STATEMENT OF CAPITAL GBP 619

View Document

25/01/1925 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD LODER / 30/04/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 30/04/17 STATEMENT OF CAPITAL GBP 742

View Document

19/07/1719 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/12/165 December 2016 30/04/15 STATEMENT OF CAPITAL GBP 990

View Document

05/12/165 December 2016 30/04/16 STATEMENT OF CAPITAL GBP 866

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1626 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005728940013

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005728940012

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM, 5 MARKET STREET, CREWKERNE, SOMERSET, TA14 6JP

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 1238

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LODER

View Document

09/05/149 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART RICHARD LODER / 31/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD LODER / 31/12/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS LODER / 31/12/2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/10/1128 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/10/1112 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LODER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LODER

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD LODER / 11/12/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART RICHARD LODER / 11/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD LODER / 11/12/2009

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS LODER / 11/12/2009

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 13 UNION STREET,, YEOVIL,, SOMERSET, BA20 1PQ

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/06/0323 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0323 June 2003 £ IC 2000/1238 15/05/03 £ SR 762@1=762

View Document

11/04/0311 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/02/034 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/04/961 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/02/9226 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/02/8916 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

19/04/8619 April 1986 DIRECTOR RESIGNED

View Document

15/10/5615 October 1956 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