About

Registered Number: 06627845
Date of Incorporation: 24/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2020 (5 years and 1 month ago)
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Based in Birmingham, Lode Developments Ltd was established in 2008. This company has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMMS, Eve 24 June 2008 11 April 2012 1
Incorporate Secretariat Limited 24 June 2008 24 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2020
LIQ14 - N/A 18 December 2019
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
LIQ10 - N/A 09 July 2019
AD01 - Change of registered office address 23 November 2018
RESOLUTIONS - N/A 19 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2018
LIQ02 - N/A 19 November 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
PSC01 - N/A 16 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 03 August 2017
AA01 - Change of accounting reference date 22 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 03 May 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 11 December 2015
MR01 - N/A 11 November 2015
AR01 - Annual Return 29 June 2015
AA01 - Change of accounting reference date 22 June 2015
AA01 - Change of accounting reference date 24 March 2015
MR01 - N/A 28 August 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 August 2012
TM02 - Termination of appointment of secretary 24 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AA - Annual Accounts 03 March 2010
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 26 June 2009
353 - Register of members 26 June 2009
395 - Particulars of a mortgage or charge 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Outstanding

N/A

A registered charge 26 August 2014 Outstanding

N/A

Legal charge 30 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.