LOD GLOBAL LIMITED

Register to unlock more data on OkredoRegister

LOD GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09917443

Incorporation date

15/12/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 24 Chiswell Street, London EC1Y 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2015)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/01/2025
Application to strike the company off the register
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/07/2024
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2024-07-15
dot icon07/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon08/12/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon08/12/2023
Appointment of Lyndsay Gillian Navid Lane as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Alan Thomas Hartley as a director on 2023-12-08
dot icon08/12/2023
Termination of appointment of Alfred Davis Morris as a director on 2023-11-30
dot icon08/12/2023
Termination of appointment of Kenneth Robert Jagger as a director on 2023-12-08
dot icon12/09/2023
Termination of appointment of Thomas William Joseph Shelford as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Michael Francis Flanagan as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Andrew Donald Macdonald as a director on 2023-08-31
dot icon12/09/2023
Satisfaction of charge 099174430001 in full
dot icon26/07/2023
Termination of appointment of Stephanie Murray as a director on 2023-07-20
dot icon26/07/2023
Appointment of Mr Alfred Davis Morris as a director on 2023-07-20
dot icon09/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/12/2022
Appointment of Ms Stephanie Murray as a director on 2022-12-05
dot icon01/07/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon01/07/2022
Notification of Surf (Bidco) Limited as a person with significant control on 2018-05-25
dot icon01/07/2022
Cessation of Bowmark Capital Llp as a person with significant control on 2018-05-25
dot icon29/06/2022
Cessation of Surf (Bidco) Limited as a person with significant control on 2018-05-25
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon04/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon13/05/2021
Full accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/01/2020
Accounts for a small company made up to 2019-04-30
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon16/12/2019
Notification of Bowmark Capital Llp as a person with significant control on 2018-05-25
dot icon26/11/2019
Termination of appointment of John Geoffrey Knox as a director on 2019-11-22
dot icon01/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon25/01/2019
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to St Magnus House 3 Lower Thames Street London EC3R 6HE
dot icon24/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon24/01/2019
Cessation of New Law Enterprises Llp as a person with significant control on 2018-05-25
dot icon07/09/2018
Registration of charge 099174430001, created on 2018-09-04
dot icon30/07/2018
Statement by Directors
dot icon30/07/2018
Statement of capital on 2018-07-30
dot icon30/07/2018
Solvency Statement dated 30/07/18
dot icon30/07/2018
Resolutions
dot icon13/07/2018
Notification of Surf (Bidco) Limited as a person with significant control on 2018-05-25
dot icon19/06/2018
Appointment of Mr Thomas William Joseph Shelford as a director on 2018-05-25
dot icon19/06/2018
Termination of appointment of David John Rowe as a director on 2018-05-25
dot icon19/06/2018
Termination of appointment of Neville Eisenberg as a director on 2018-05-25
dot icon23/05/2018
Notification of New Law Enterprises Llp as a person with significant control on 2018-03-29
dot icon22/05/2018
Cessation of Berwin Leighton Paisner Llp as a person with significant control on 2018-03-29
dot icon21/12/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon21/12/2017
Director's details changed for Mr John Geoffrey Knox on 2017-12-20
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon20/12/2017
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon19/12/2017
Appointment of Mr James Arthur Prell as a secretary on 2017-06-23
dot icon19/09/2017
Full accounts made up to 2017-04-30
dot icon26/07/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-22
dot icon23/01/2017
Current accounting period extended from 2016-12-31 to 2017-04-30
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon16/01/2017
Resolutions
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon13/05/2016
Resolutions
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon20/04/2016
Sub-division of shares on 2016-03-17
dot icon31/03/2016
Particulars of variation of rights attached to shares
dot icon31/03/2016
Change of share class name or designation
dot icon21/03/2016
Appointment of Mr Simon Jon Harper as a director on 2016-03-17
dot icon21/03/2016
Appointment of Mr John Geoffrey Knox as a director on 2016-03-17
dot icon21/03/2016
Appointment of Mr Kenneth Robert Jagger as a director on 2016-03-17
dot icon21/03/2016
Appointment of Mr Alan Thomas Hartley as a director on 2016-03-17
dot icon02/02/2016
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to St Magnus House 3 Lower Thames Street London EC3R 6HE on 2016-02-02
dot icon15/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neville Eisenberg
Director
15/12/2015 - 25/05/2018
11
Murray, Stephanie
Director
05/12/2022 - 20/07/2023
28
Shelford, Thomas William Joseph
Director
25/05/2018 - 31/08/2023
37
Hartley, Alan Thomas
Director
17/03/2016 - 08/12/2023
17
Rowe, David John
Director
15/12/2015 - 25/05/2018
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOD GLOBAL LIMITED

LOD GLOBAL LIMITED is an(a) Dissolved company incorporated on 15/12/2015 with the registered office located at 6th Floor 24 Chiswell Street, London EC1Y 4TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOD GLOBAL LIMITED?

toggle

LOD GLOBAL LIMITED is currently Dissolved. It was registered on 15/12/2015 and dissolved on 01/04/2025.

Where is LOD GLOBAL LIMITED located?

toggle

LOD GLOBAL LIMITED is registered at 6th Floor 24 Chiswell Street, London EC1Y 4TY.

What does LOD GLOBAL LIMITED do?

toggle

LOD GLOBAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LOD GLOBAL LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.