About

Registered Number: 03471243
Date of Incorporation: 25/11/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 11 months ago)
Registered Address: 34 Bockland Close, Cullompton, Devon, EX15 1JQ

 

Founded in 1997, Lodestar Computing Ltd are based in Devon, it has a status of "Dissolved". There are 3 directors listed as Gilleard, Dorothy, Gilleard, Philip, Lloyd-williams, Lynne for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLEARD, Philip 20 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GILLEARD, Dorothy 01 September 2007 - 1
LLOYD-WILLIAMS, Lynne 22 February 1998 01 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 11 December 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 15 December 1999
363s - Annual Return 09 December 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 25 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.