About

Registered Number: 05817260
Date of Incorporation: 15/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Templemount, Blakes Road, Reading, Berkshire, RG10 8LA

 

Established in 2006, Lodestar Special Projects Ltd has its registered office in Reading. The companies directors are Aris, Richard Stephen, Farrow, William Stephen Alan. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIS, Richard Stephen 15 May 2006 - 1
FARROW, William Stephen Alan 05 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 20 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 21 May 2012
CERTNM - Change of name certificate 12 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 May 2009
363a - Annual Return 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 08 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2007
363a - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 17 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.