LODHA DEVELOPERS UK LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSatisfaction of charge 070894690011 in full

View Document

25/07/2525 July 2025 NewSatisfaction of charge 070894690007 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

05/06/255 June 2025 Change of details for Mr Abhishek Mangalprabhat Lodha as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Notification of Vinti Abhisheck Lodha as a person with significant control on 2025-06-05

View Document

04/06/254 June 2025 Change of details for Abhishek Mangalprabhat Lodha as a person with significant control on 2024-04-22

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

16/05/2416 May 2024 Cessation of Luk Manco Ltd as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Termination of appointment of Jamnesh Ramchandra Acharya as a director on 2024-04-22

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

02/02/242 February 2024 Change of details for Abhishek Mangalprabhat Lodha as a person with significant control on 2023-12-15

View Document

02/02/242 February 2024 Notification of Luk Manco Ltd as a person with significant control on 2023-12-15

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Satisfaction of charge 070894690010 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 070894690008 in full

View Document

29/03/2329 March 2023 Satisfaction of charge 070894690009 in full

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Registration of charge 070894690011, created on 2022-12-14

View Document

13/01/2213 January 2022 Registration of charge 070894690009, created on 2022-01-10

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Director's details changed for Jamnesh Ramchandra Acharya on 2021-12-12

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Anilkumar Shah as a director on 2021-09-30

View Document

19/10/2119 October 2021 Appointment of Jamnesh Ramchandra Acharya as a director on 2021-09-30

View Document

08/12/208 December 2020 Registered office address changed from , 3rd Floor 3 st James's Square, London, SW1Y 4JU, United Kingdom to 18 Portugal Street London WC2A 2AT on 2020-12-08

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070894690006

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070894690004

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070894690002

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070894690003

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070894690005

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070894690008

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070894690007

View Document

09/03/209 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2016

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRANAV GOEL / 15/03/2019

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070894690006

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

09/11/189 November 2018 ALTER ARTICLES 12/10/2018

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070894690005

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070894690004

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070894690003

View Document

24/01/1824 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/01/182 January 2018 ADOPT ARTICLES 19/12/2017

View Document

02/01/182 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 1320000

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070894690002

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070894690001

View Document

20/04/1720 April 2017 ADOPT ARTICLES 07/04/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL ALEXANDER GAUSDEN YORK / 02/12/2016

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070894690001

View Document

07/04/167 April 2016 DIRECTOR APPOINTED GABRIEL ALEXANDER GAUSDEN YORK

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MILLINER

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR LIBERTY DAVEY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ABHISHECK LODHA

View Document

07/04/167 April 2016 DIRECTOR APPOINTED PRANAV GOEL

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 6TH FLOOR, DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

10/03/1610 March 2016 Registered office address changed from , 6th Floor, Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF to 18 Portugal Street London WC2A 2AT on 2016-03-10

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR ABHINANDAN LODHA

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 SECOND FILING FOR FORM AP01

View Document

06/02/156 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: RUSSELL BEDFORD HOUSE 250 CITY ROAD LONDON EC1V 2QQ ENGLAND

View Document

05/02/155 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM

View Document

06/05/146 May 2014 Registered office address changed from , 3rd Floor Paternoster House, 65 st Paul's Churchyard, London, EC4M 8AB, United Kingdom on 2014-05-06

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 6TH FLOOR, DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF ENGLAND

View Document

29/04/1429 April 2014 Registered office address changed from , 6th Floor, Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF, England on 2014-04-29

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM, 250 CITY ROAD LONDON EC1V 2QQ ENGLAND

View Document

28/04/1428 April 2014 Registered office address changed from , Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ, England on 2014-04-28

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 45 CHESTER SQUARE BELGRAVIA LONDON SW1W 9EA

View Document

17/01/1417 January 2014 Registered office address changed from , 45 Chester Square, Belgravia, London, SW1W 9EA on 2014-01-17

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ ENGLAND

View Document

08/01/148 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIBERTY REBECCA DAVEY / 26/11/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN JAYNE MILLINER / 26/11/2013

View Document

08/01/148 January 2014 SAIL ADDRESS CREATED

View Document

08/01/148 January 2014 Registered office address changed from , Russell Bedford House City Forum, 250 City Road, London, EC1V 2QQ, England on 2014-01-08

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 45 CHESTER SQUARE BELGRAVIA LONDON SW1W 9EA ENGLAND

View Document

19/12/1319 December 2013 Registered office address changed from , 45 Chester Square, Belgravia, London, SW1W 9EA, England on 2013-12-19

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MS KAREN JAYNE MILLINER

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MISS LIBERTY REBECCA DAVEY

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ UNITED KINGDOM

View Document

20/11/1320 November 2013 Registered office address changed from , Russell Bedford House City Forum 250 City Road, London, EC1V 2QQ, United Kingdom on 2013-11-20

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABHISHECK MANGAL PRABHAT LODHA / 26/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABHINANDAN MANGAL PRABHAT LODHA / 26/11/2011

View Document

18/01/1218 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 15/10/10 STATEMENT OF CAPITAL GBP 1295000.00

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR SOLEGUARD LIMITED

View Document

26/10/1026 October 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

13/10/1013 October 2010 ADOPT ARTICLES 01/09/2010

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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