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.
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 |
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 |
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 |