LODEMATIC LIMITED - History of Changes


DateDescription
2024-04-07 delete address 17 MOOR PARK AVENUE PRESTON ENGLAND PR1 6AS
2024-04-07 insert address UNIT 3-5 FOXFIELDS WHALLEY ROAD STONYHURST CLITHEROE ENGLAND BB7 9PN
2024-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-30
2024-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2024-04-07 update registered_address
2023-10-31 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-08-07 delete address UNIT 3-5 FOXFIELDS WHALLEY ROAD STONYHURST CLITHEROE ENGLAND BB7 9PN
2023-08-07 insert address 17 MOOR PARK AVENUE PRESTON ENGLAND PR1 6AS
2023-08-07 update registered_address
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM UNIT 3-5 FOXFIELDS WHALLEY ROAD STONYHURST CLITHEROE BB7 9PN ENGLAND
2023-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GUNN KENNEDY / 01/07/2023
2023-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE GUNN KENNEDY / 18/04/2023
2023-04-07 delete address UNIT 3-5 FOXFIELDS FARM WHALLEY ROAD CLITHEROE ENGLAND BB7 9PN
2023-04-07 insert address UNIT 3-5 FOXFIELDS WHALLEY ROAD STONYHURST CLITHEROE ENGLAND BB7 9PN
2023-04-07 update registered_address
2023-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-12-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM UNIT 3-5 FOXFIELDS FARM WHALLEY ROAD CLITHEROE BB7 9PN ENGLAND
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-11-29 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-24 => 2022-09-30
2021-12-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-24
2021-09-24 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 delete address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE ENGLAND BB5 1LP
2020-01-07 insert address UNIT 3-5 FOXFIELDS FARM WHALLEY ROAD CLITHEROE ENGLAND BB7 9PN
2020-01-07 update registered_address
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP ENGLAND
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR STEVE GUNN KENNEDY
2019-12-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GUNN KENNEDY
2019-12-02 update statutory_documents CESSATION OF CLIVE MATTHEW THOMPSON AS A PSC
2019-12-02 update statutory_documents CESSATION OF CLIVE MATTHEW THOMPSON AS A PSC
2019-12-02 update statutory_documents CESSATION OF JOHN MILES THOMPSON AS A PSC
2019-12-02 update statutory_documents CESSATION OF JOHN MILES THOMPSON AS A PSC
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE THOMPSON
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-03 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-20 update statutory_documents SOLVENCY STATEMENT DATED 06/07/18
2018-07-20 update statutory_documents REDUCE ISSUED CAPITAL 06/07/2018
2018-07-20 update statutory_documents 20/07/18 STATEMENT OF CAPITAL GBP 1000
2018-07-20 update statutory_documents STATEMENT BY DIRECTORS
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE THOMPSON
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MATTHEW THOMPSON
2017-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILES THOMPSON
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-05-07 delete address SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB
2017-05-07 insert address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE ENGLAND BB5 1LP
2017-05-07 update registered_address
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-08 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-13 update statutory_documents 17/09/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE UNITED KINGDOM PR2 9NB
2014-10-07 insert address SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-30 update statutory_documents 17/09/14 FULL LIST
2014-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-30 update statutory_documents SECTION 519
2014-04-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-04-15 update statutory_documents ADOPT ARTICLES 26/03/2014
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-08 update statutory_documents 17/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-23 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-23 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-03 update statutory_documents 17/09/12 FULL LIST
2012-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13 update statutory_documents ML28 DOCUMENT REMOVED FROM RECORDS
2012-02-07 update statutory_documents ML28 NOTICE OF DOCUMENT REMOVAL
2011-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2011 FROM NOS 1, 2, & 3 WORKS PRIMROSE CLITHEROE LANCS BB7 1BS
2011-10-01 update statutory_documents 17/09/11 FULL LIST
2011-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-18 update statutory_documents 17/09/10 FULL LIST
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILES THOMPSON / 17/09/2010
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARY THOMPSON / 17/09/2010
2010-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILES THOMPSON / 06/01/2010
2009-11-11 update statutory_documents 17/09/09 FULL LIST
2009-08-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-19 update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-18 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04 update statutory_documents COMPANY NAME CHANGED LODEMATIC (COMPONENTS) LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-10-04 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents NC INC ALREADY ADJUSTED 28/07/04
2004-09-14 update statutory_documents £ NC 5000/500000 28/07
2004-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-17 update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-24 update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-08 update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03 update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-12 update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1998-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-23 update statutory_documents RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1997-11-28 update statutory_documents DIRECTOR RESIGNED
1997-09-30 update statutory_documents RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-29 update statutory_documents RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-10-04 update statutory_documents RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-30 update statutory_documents RETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS
1994-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-24 update statutory_documents RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS
1992-10-09 update statutory_documents RETURN MADE UP TO 28/09/92; CHANGE OF MEMBERS
1992-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-02 update statutory_documents RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
1991-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-10-08 update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1990-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-08-15 update statutory_documents RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS
1989-08-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-11-22 update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS
1988-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-09-07 update statutory_documents RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS
1987-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-05-05 update statutory_documents NEW DIRECTOR APPOINTED
1986-10-25 update statutory_documents RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS
1986-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1962-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION