LODERS FORECOURT LIMITED

Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.04828552
CategoryPrivate Limited Company
Incorporated10 Jul 2003
Age20 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years4 months, 26 days

SUMMARY

LODERS FORECOURT LIMITED is an dissolved private limited company with number 04828552. It was incorporated 20 years, 10 months, 3 days ago, on 10 July 2003 and it was dissolved 4 months, 26 days ago, on 18 December 2023. The company address is Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2023

Action Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

New address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Old address: 24 Cornwall Road Dorchester Dorset DT1 1RX

Change date: 2022-08-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-02

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-02

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Margaret Loder

Change date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Loder

Change date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Lee Michael Loder

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Margaret Loder

Change date: 2013-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee Michael Loder

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-03

Old address: 9 St Ives Park Ashley Heath Ringwood Hants BH24 2JX Uk

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ford

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Ford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Michael Loder

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Margaret Loder

Change date: 2010-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from loders garage the grove dorchester dorset DT1 1XU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; change of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Statement of affairs

Date: 01 Jun 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/05/04--------- £ si 355648@1=355648 £ si [email protected]=1000 £ ic 2/356650

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Capital

Type: 123

Description: £ nc 100/700000 05/05/04

Documents

View document PDF

Memorandum articles

Date: 19 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed steelray no.203 LIMITED\certificate issued on 20/02/04

Documents

View document PDF

Incorporation company

Date: 10 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIRONMENTAL FUEL TECHNOLOGY LTD

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:08714118
Status:ACTIVE
Category:Private Limited Company

GLENBERVIE (EDINBURGH) LIMITED

4 OXGANGS ROAD,EDINBURGH,EH10 7AU

Number:SC516170
Status:ACTIVE
Category:Private Limited Company

LEDGERITE LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:03564420
Status:ACTIVE
Category:Private Limited Company

PRIMROSE LANDSCAPES (UK) LIMITED

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:06653928
Status:ACTIVE
Category:Private Limited Company

SAVILLE INTERNATIONAL INVESTMENTS LTD.

26 MODWEN ROAD,MANCHESTER,M5 3EZ

Number:07488739
Status:ACTIVE
Category:Private Limited Company

T D & V WHITAKER LTD

PARK LANE FARM,PRESTON,PR3 0JU

Number:04235521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source