Advanced company searchLink opens in new window

LODH HOLDINGS (UK) LIMITED

Company number 01966923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Jun 2013 4.68 Liquidators' statement of receipts and payments to 2 April 2013
16 Apr 2012 AD01 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AB on 16 April 2012
16 Apr 2012 4.70 Declaration of solvency
16 Apr 2012 600 Appointment of a voluntary liquidator
16 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Mar 2012 TM01 Termination of appointment of Frederic Binder as a director
13 Mar 2012 TM01 Termination of appointment of Jean Pastre as a director
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 8,240,000
16 Dec 2010 TM01 Termination of appointment of Sally Tennant as a director
15 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
21 Jul 2010 AD03 Register(s) moved to registered inspection location
21 Jul 2010 CH01 Director's details changed for Jean Baptiste Joseph Pastre on 3 July 2010
21 Jul 2010 AD02 Register inspection address has been changed
21 Jul 2010 CH01 Director's details changed for Sally Jennifer Joan Tennant on 3 July 2010
21 Jul 2010 CH01 Director's details changed for Anne-Marie De Weck on 3 July 2010
21 Jul 2010 CH01 Director's details changed for Patrick Stefen De Heney on 3 July 2010
21 Jul 2010 CH01 Director's details changed for Frederic Marc Francois Binder on 3 July 2010
24 Aug 2009 363a Return made up to 04/07/09; full list of members
13 Jul 2009 288b Appointment terminated secretary charles o'ferrall
01 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
26 Feb 2009 288c Director's change of particulars / patrick de heney / 31/07/2007