Advanced company searchLink opens in new window

LODEQ REALISATIONS LIMITED

Company number 09859304

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)
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
01 Jun 2022 CERTNM Company name changed loddon equestrian LIMITED\certificate issued on 01/06/22
  • RES15 ‐ Change company name resolution on 2022-05-17
01 Jun 2022 CONNOT Change of name notice
15 Apr 2022 AD01 Registered office address changed from Ilketshall Hall Halesworth Road Ilketshall St. Lawrence Beccles Suffolk NR34 8NH England to Victory House Vision Park Histon Cambridge CB24 9ZR on 15 April 2022
15 Apr 2022 600 Appointment of a voluntary liquidator
15 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-06
15 Apr 2022 LIQ02 Statement of affairs
04 Jan 2022 AA Micro company accounts made up to 31 December 2020
16 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
03 Jun 2021 AD01 Registered office address changed from The School Beccles Road Raveningham Norwich Norfolk NR14 6NR England to Ilketshall Hall Halesworth Road Ilketshall St. Lawrence Beccles Suffolk NR34 8NH on 3 June 2021
22 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
16 Nov 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
14 Nov 2019 PSC02 Notification of St Lawrence Hall Farms Limited as a person with significant control on 15 October 2019
15 Oct 2019 PSC01 Notification of Dominic Parker as a person with significant control on 15 October 2019
15 Oct 2019 PSC01 Notification of Richard Turvill as a person with significant control on 15 October 2019
15 Oct 2019 PSC01 Notification of Michael Shephard as a person with significant control on 15 October 2019
15 Oct 2019 PSC07 Cessation of De Swart Group as a person with significant control on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Nicky Josephus Hendrikus Maria De Swart as a director on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Johannes Jacobus De Swart as a director on 15 October 2019
15 Oct 2019 TM02 Termination of appointment of Nicky Josephus Hendricks Maria De Swart as a secretary on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Hendrikus Antonius Joan Maria De Swart as a director on 15 October 2019
15 Oct 2019 AP03 Appointment of Ms Cheryl Hayward as a secretary on 15 October 2019
15 Oct 2019 AP01 Appointment of Mr Dominic Parker as a director on 15 October 2019