Lodi Vehicles Ltd was founded on 02 July 2007 and are based in Meriden, it's status at Companies House is "Active". The business has 3 directors listed as Terkelsen, Jens Rishede, Oliver, Allan Frederick, Warburton, John William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TERKELSEN, Jens Rishede | 02 July 2007 | - | 1 |
OLIVER, Allan Frederick | 02 July 2007 | 29 October 2007 | 1 |
WARBURTON, John William | 02 July 2007 | 15 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 08 July 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 21 March 2019 | |
AD01 - Change of registered office address | 07 November 2018 | |
CS01 - N/A | 02 July 2018 | |
CH01 - Change of particulars for director | 20 June 2018 | |
CH01 - Change of particulars for director | 20 June 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
PSC04 - N/A | 04 July 2017 | |
PSC04 - N/A | 04 July 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
TM02 - Termination of appointment of secretary | 17 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 19 July 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AA01 - Change of accounting reference date | 22 June 2011 | |
AA - Annual Accounts | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 05 November 2010 | |
AR01 - Annual Return | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 08 July 2009 | |
287 - Change in situation or address of Registered Office | 19 December 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
287 - Change in situation or address of Registered Office | 05 November 2007 | |
NEWINC - New incorporation documents | 02 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of pledge and hypothecation of goods | 29 October 2010 | Outstanding |
N/A |
Debenture | 02 July 2010 | Outstanding |
N/A |