About

Registered Number: 01527360
Date of Incorporation: 10/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

Having been setup in 1980, Lodestar Cleaning Contracts Ltd are based in East Sussex. This business has 5 directors listed as Hart, Pamela Linda, Lomax, Freda, Lyward, Jason William, Lewis, Peter Alan, Smith, Peter Edward at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Peter Alan N/A 26 April 2010 1
SMITH, Peter Edward 01 August 1996 14 August 2000 1
Secretary Name Appointed Resigned Total Appointments
HART, Pamela Linda N/A 30 April 1996 1
LOMAX, Freda 14 December 1999 31 July 2006 1
LYWARD, Jason William 31 July 2006 26 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 01 November 2019
TM01 - Termination of appointment of director 21 October 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 08 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2017
SH01 - Return of Allotment of shares 01 August 2017
SH01 - Return of Allotment of shares 01 August 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
TM02 - Termination of appointment of secretary 22 November 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 12 May 2010
SH03 - Return of purchase of own shares 12 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 August 2007
RESOLUTIONS - N/A 02 March 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 17 May 2006
CERTNM - Change of name certificate 05 December 2005
RESOLUTIONS - N/A 02 December 2005
225 - Change of Accounting Reference Date 02 December 2005
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
287 - Change in situation or address of Registered Office 13 September 2005
AAMD - Amended Accounts 17 February 2005
AAMD - Amended Accounts 17 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 06 December 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 28 November 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
AA - Annual Accounts 20 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 28 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
363s - Annual Return 15 December 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 11 November 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 24 October 1996
287 - Change in situation or address of Registered Office 23 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
AA - Annual Accounts 17 November 1995
363s - Annual Return 02 November 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 17 November 1993
AUD - Auditor's letter of resignation 10 June 1993
287 - Change in situation or address of Registered Office 15 March 1993
363a - Annual Return 15 March 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 02 October 1991
287 - Change in situation or address of Registered Office 07 September 1991
288 - N/A 14 June 1991
363a - Annual Return 10 May 1991
395 - Particulars of a mortgage or charge 22 November 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 07 February 1990
363 - Annual Return 25 September 1989
287 - Change in situation or address of Registered Office 25 September 1989
AA - Annual Accounts 31 August 1989
AC05 - N/A 18 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 07 November 1986
395 - Particulars of a mortgage or charge 29 October 1986
NEWINC - New incorporation documents 10 November 1980

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 December 2002 Outstanding

N/A

Fixed and floating charge 25 January 2000 Outstanding

N/A

Mortgage debenture 25 May 1990 Fully Satisfied

N/A

Marine mortgage 29 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.