LODE CLOSE MANAGEMENT COMPANY LIMITED

Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.08692553
Category
Incorporated16 Sep 2013
Age10 years, 9 months
JurisdictionEngland Wales

SUMMARY

LODE CLOSE MANAGEMENT COMPANY LIMITED is an active with number 08692553. It was incorporated 10 years, 9 months ago, on 16 September 2013. The company address is Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: John Brian Paice

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-04

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-27

Officer name: Mrs Lindsey Anne Paice

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2022

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belgravia Block Management Ltd

Appointment date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-21

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Old address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Brian Paice

Cessation date: 2021-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Brian Paice

Termination date: 2021-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlene Langridge

Termination date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Charlene Langridge

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Charlene Langridge

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: John Brian Paice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: 8 Lode Close Peterborough PE7 3DN England

New address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR

Change date: 2021-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Brian Paice

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr John Brian Paice

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-23

Psc name: Mrs Charlene Langridge

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlene Langridge

Change date: 2019-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlene Langridge

Appointment date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Leanne Day

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Leanne Day

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-11

Officer name: Leanne Day

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2019

Action Date: 13 Jan 2019

Category: Address

Type: AD01

New address: 8 Lode Close Peterborough PE7 3DN

Change date: 2019-01-13

Old address: 6 Lode Close Stanground Peterborough Cambs PE7 3DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlene Kirk

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Miss Charlene Kirk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

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 no member list

Date: 01 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leanne Day

Appointment date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Miss Leanne Day

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Miss Charlene Kirk

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-16

Officer name: Ian George Abdee

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-16

Officer name: Stella Abdee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: Red Lodge 13 Brampton Road Hinchingbrooke Park Huntington Cambridgeshire PE29 6NA

Change date: 2015-06-09

New address: 6 Lode Close Stanground Peterborough Cambs PE7 3DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 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 no member list

Date: 24 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 16 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARNET WOOD LANE MANAGEMENT COMPANY LIMITED

6 ORCHARD CLOSE,EPSOM,KT19 9NS

Number:04098827
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BONDINVEST LTD

TRINITY COURT,SUTTON,SM1 1SH

Number:09930240
Status:ACTIVE
Category:Private Limited Company

JL PROPERTY INITIATIVES LTD

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:11322117
Status:ACTIVE
Category:Private Limited Company

MOTOR ACCIDENT CLAIMS SERVICE LTD

22 BERRIEDALE TERRACE,GLASGOW,G72 0GP

Number:SC592125
Status:ACTIVE
Category:Private Limited Company

PAIGE MCLEVENSTIEN LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11433185
Status:ACTIVE
Category:Private Limited Company

QUANT HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11089274
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