LODHI & SONS LIMITED
Status | ACTIVE |
Company No. | 09245953 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LODHI & SONS LIMITED is an active private limited company with number 09245953. It was incorporated 9 years, 8 months, 2 days ago, on 02 October 2014. The company address is 59 Church Street 59 Church Street, Barnsley, S75 5HQ, England.
Company Fillings
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mahpara Lodhi
Appointment date: 2023-10-27
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-27
Officer name: Shahbaz Lodhi
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Termination secretary company with name termination date
Date: 10 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-06
Officer name: Shahbaz Lodhi
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 30 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Mortgage satisfy charge full
Date: 10 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092459530002
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-05
New address: 59 Church Street Darton Barnsley S75 5HQ
Old address: 42 Derby Road Huyton Liverpool L36 9UJ England
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-11
New address: 42 Derby Road Huyton Liverpool L36 9UJ
Old address: 59 Church Street Darton Barnsley South Yorkshire S75 5HQ
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2019
Action Date: 10 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-10
Charge number: 092459530002
Documents
Gazette filings brought up to date
Date: 21 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Capital : 122,744 GBP
Date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 24 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change person director company with change date
Date: 12 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Hamza Lodhi
Documents
Change person secretary company with change date
Date: 12 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Shahbaz Lodhi
Change date: 2015-05-01
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
Old address: 30 Hindsford Bridge Mews Atherton Manchester M46 9QZ United Kingdom
New address: 59 Church Street Darton Barnsley South Yorkshire S75 5HQ
Change date: 2015-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 092459530001
Documents
Change person secretary company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-11
Officer name: Mr Shabaz Lodhi
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shabaz Lodhi
Change date: 2015-03-11
Documents
Some Companies
CONDOR HOUSE,LONDON,EC4M 8AL
Number: | 04144791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIONA FARNSWORTH CONSULTING LTD
99 WESTERN ROAD,LEWES,BN7 1RS
Number: | 11706955 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGAGE SCIENCE PARK,PLYMPTON,PL7 5BG
Number: | 02539551 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON, EALING,W5 2BS
Number: | 10469092 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10916833 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11001377 |
Status: | ACTIVE |
Category: | Private Limited Company |