Advanced company searchLink opens in new window

LODEMATIC (HANDLING SYSTEMS) LIMITED

Company number 03857875

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)
27 Feb 2024 AD01 Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 27 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 December 2021
07 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
03 Jul 2023 CH01 Director's details changed for Mr Steve Gunn Kennedy on 1 July 2023
03 Jul 2023 AD01 Registered office address changed from Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England to 17 Moor Park Avenue Preston PR1 6AS on 3 July 2023
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 CS01 Confirmation statement made on 12 October 2022 with updates
22 Dec 2022 PSC07 Cessation of Steve Gunn Kennedy as a person with significant control on 22 November 2019
22 Dec 2022 AD01 Registered office address changed from Unit 3-5 Foxfields Farm Whalley Road Clitheroe BB7 9PN England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 22 December 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
02 Dec 2019 AP01 Appointment of Mr Steve Gunn Kennedy as a director on 22 November 2019
02 Dec 2019 TM01 Termination of appointment of John Miles Thompson as a director on 22 November 2019
02 Dec 2019 TM01 Termination of appointment of Clive Matthew Thompson as a director on 22 November 2019
02 Dec 2019 TM02 Termination of appointment of Barbara Gillian Thompson as a secretary on 22 November 2019
02 Dec 2019 PSC01 Notification of Steve Gunn Kennedy as a person with significant control on 22 November 2019
02 Dec 2019 PSC07 Cessation of John Miles Thompson as a person with significant control on 22 November 2019
02 Dec 2019 PSC07 Cessation of Clive Matthew Thompson as a person with significant control on 22 November 2019
02 Dec 2019 AD01 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England to Unit 3-5 Foxfields Farm Whalley Road Clitheroe BB7 9PN on 2 December 2019
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates