Advanced company searchLink opens in new window

LODHA DEVELOPERS UK LIMITED

Company number 07089469

Filter by category

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)
23 Jan 2018 SH10 Particulars of variation of rights attached to shares
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,320,000
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
24 May 2017 MR01 Registration of charge 070894690002, created on 22 May 2017
23 May 2017 MR04 Satisfaction of charge 070894690001 in full
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
28 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 09/03/2020.
02 Dec 2016 CH01 Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016
24 Nov 2016 AA Accounts for a small company made up to 31 March 2016
28 Sep 2016 MR01 Registration of charge 070894690001, created on 26 September 2016
07 Apr 2016 TM01 Termination of appointment of Abhisheck Mangal Prabhat Lodha as a director on 31 March 2016
07 Apr 2016 TM01 Termination of appointment of Karen Jayne Milliner as a director on 31 March 2016
07 Apr 2016 TM01 Termination of appointment of Liberty Rebecca Davey as a director on 31 March 2016
07 Apr 2016 AP01 Appointment of Pranav Goel as a director on 31 March 2016
07 Apr 2016 AP01 Appointment of Gabriel Alexander Gausden York as a director on 31 March 2016
10 Mar 2016 AD01 Registered office address changed from 6th Floor, Dukes Court 32 Duke Street St James's London SW1Y 6DF to 3rd Floor 3 st James's Square London SW1Y 4JU on 10 March 2016
24 Dec 2015 TM01 Termination of appointment of Abhinandan Mangal Prabhat Lodha as a director on 24 December 2015
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,295,000
01 Sep 2015 AA Accounts for a small company made up to 31 March 2015