-
LODE DEVELOPMENTS LIMITED - Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Company Information
- Company registration number
- 06627845
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Trinity House
- 28-30 Blucher Street
- Birmingham
- B1 1QH Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- HARPER, Alvin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-24
- Dissolved on
- 2020-03-18
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Alvin Joseph Harper
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2016-06-30
-
LODE DEVELOPMENTS LIMITED Company Description
- LODE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06627845. Its current trading status is "closed". It was registered 2008-06-24. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 30/06/2011.It can be contacted at Trinity House .
Get LODE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lode Developments Limited - Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH, United Kingdom
Did you know? kompany provides original and official company documents for LODE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-18) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-09) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-09) - 600
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-18) - LIQ14
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-12-09) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-12-09) - 600
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-05-30) - DISS40
-
resolution (2018-11-19) - RESOLUTIONS
-
gazette-notice-compulsory (2018-05-29) - GAZ1
-
liquidation-voluntary-appointment-of-liquidator (2018-11-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-11-19) - LIQ02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-16) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-08-03) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-22) - AA01
-
confirmation-statement-with-updates (2017-08-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-03) - AA
-
change-account-reference-date-company-previous-shortened (2016-03-22) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
change-account-reference-date-company-previous-shortened (2015-06-22) - AA01
-
change-account-reference-date-company-previous-shortened (2015-03-24) - AA01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-02) - AR01
-
termination-secretary-company-with-name (2012-04-24) - TM02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-03) - AA
-
change-person-secretary-company-with-change-date (2010-07-02) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
change-person-director-company-with-change-date (2010-07-02) - CH01
keyboard_arrow_right 2009
-
legacy (2009-09-24) - 287
-
legacy (2009-06-26) - 363a
-
legacy (2009-06-26) - 353
keyboard_arrow_right 2008
-
legacy (2008-07-02) - 395
-
legacy (2008-06-26) - 88(2)
-
legacy (2008-06-24) - 288b
-
incorporation-company (2008-06-24) - NEWINC