LODH HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

LODH HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01966923

Incorporation date

27/11/1985

Size

Dormant

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon03/05/2014
Final Gazette dissolved following liquidation
dot icon03/02/2014
Return of final meeting in a members' voluntary winding up
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-04-02
dot icon15/04/2012
Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AB on 2012-04-16
dot icon15/04/2012
Declaration of solvency
dot icon15/04/2012
Appointment of a voluntary liquidator
dot icon15/04/2012
Resolutions
dot icon12/03/2012
Termination of appointment of Frederic Binder as a director
dot icon12/03/2012
Termination of appointment of Jean Pastre as a director
dot icon02/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Sally Tennant as a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Director's details changed for Jean Baptiste Joseph Pastre on 2010-07-03
dot icon20/07/2010
Register inspection address has been changed
dot icon20/07/2010
Director's details changed for Sally Jennifer Joan Tennant on 2010-07-03
dot icon20/07/2010
Director's details changed for Anne-Marie De Weck on 2010-07-03
dot icon20/07/2010
Director's details changed for Patrick Stefen De Heney on 2010-07-03
dot icon20/07/2010
Director's details changed for Frederic Marc Francois Binder on 2010-07-03
dot icon23/08/2009
Return made up to 04/07/09; full list of members
dot icon12/07/2009
Appointment terminated secretary charles o'ferrall
dot icon31/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/02/2009
Director's change of particulars / patrick de heney / 31/07/2007
dot icon12/01/2009
Ad 17/11/08\gbp si 100000@1=100000\gbp ic 8140000/8240000\
dot icon23/12/2008
Return made up to 04/07/08; full list of members
dot icon22/12/2008
Appointment terminated director david richards
dot icon30/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/06/2008
Secretary appointed mr charles kenneth peter o'ferrall
dot icon04/06/2008
Appointment terminated secretary andrew roberts
dot icon26/12/2007
Ad 07/12/07--------- £ si 500000@1=500000 £ ic 7640000/8140000
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon18/12/2007
Registered office changed on 19/12/07 from: 3 waterhouse square 142 holborn london EC1N 2NT
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon08/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 04/07/07; full list of members
dot icon05/07/2007
Ad 27/06/07--------- £ si 700000@1=700000 £ ic 6940000/7640000
dot icon05/07/2007
£ nc 7500000/8500000 22/06/07
dot icon24/04/2007
New director appointed
dot icon27/12/2006
Ad 15/12/06--------- £ si 640000@1=640000 £ ic 6300000/6940000
dot icon24/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon02/01/2006
Ad 09/12/05-09/12/05 £ si 1000000@1=1000000 £ ic 5300000/6300000
dot icon01/08/2005
Return made up to 04/07/05; full list of members
dot icon01/08/2005
New director appointed
dot icon31/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Director resigned
dot icon09/03/2005
Ad 17/12/04--------- £ si 800000@1=800000 £ ic 4500000/5300000
dot icon09/03/2005
Nc inc already adjusted 17/12/04
dot icon09/03/2005
Resolutions
dot icon07/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 04/07/04; full list of members
dot icon06/01/2004
Ad 31/12/03--------- £ si 1000000@1=1000000 £ ic 3500000/4500000
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon07/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/04/2003
Resolutions
dot icon14/04/2003
Director resigned
dot icon02/01/2003
Ad 13/12/02--------- £ si 1000000@1=1000000 £ ic 2500000/3500000
dot icon29/12/2002
Certificate of change of name
dot icon21/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon05/10/2002
Resolutions
dot icon15/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon13/03/2002
Ad 10/12/01--------- £ si 1000000@1=1000000 £ ic 1500000/2500000
dot icon25/07/2001
Return made up to 04/07/01; full list of members
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon01/05/2001
Full group accounts made up to 2000-12-31
dot icon04/01/2001
Ad 22/12/00--------- £ si 600000@1=600000 £ ic 900000/1500000
dot icon24/07/2000
Return made up to 04/07/00; full list of members
dot icon08/06/2000
Registered office changed on 09/06/00 from: 3 waterhouse square 142 holborn london EC1N 2LL
dot icon09/04/2000
Full group accounts made up to 1999-12-31
dot icon11/08/1999
Return made up to 04/07/99; full list of members
dot icon27/04/1999
Full group accounts made up to 1998-12-31
dot icon22/12/1998
Resolutions
dot icon08/10/1998
Director resigned
dot icon07/09/1998
Full group accounts made up to 1997-12-31
dot icon24/07/1998
Return made up to 04/07/98; no change of members
dot icon02/08/1997
Return made up to 04/07/97; no change of members
dot icon21/05/1997
Full group accounts made up to 1996-12-31
dot icon16/02/1997
Memorandum and Articles of Association
dot icon12/08/1996
Return made up to 04/07/96; full list of members
dot icon17/06/1996
Full group accounts made up to 1995-12-31
dot icon20/02/1996
Director resigned;new director appointed
dot icon06/07/1995
Return made up to 04/07/95; change of members
dot icon02/05/1995
Full group accounts made up to 1994-12-31
dot icon15/02/1995
Director resigned;new director appointed
dot icon15/01/1995
New director appointed
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Ad 16/12/94--------- £ si 400000@1=400000 £ ic 500000/900000
dot icon06/01/1995
£ nc 1000000/2500000 16/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 04/07/94; no change of members
dot icon09/02/1994
Director resigned
dot icon05/09/1993
Full group accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 04/07/93; full list of members
dot icon03/11/1992
Full group accounts made up to 1991-12-31
dot icon12/07/1992
Return made up to 04/07/92; no change of members
dot icon19/03/1992
Director resigned
dot icon17/07/1991
Full group accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 04/07/91; no change of members
dot icon07/08/1990
Full group accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 04/07/90; full list of members
dot icon11/07/1989
Wd 06/07/89 ad 30/06/89--------- £ si 249000@1=249000 £ ic 251000/500000
dot icon11/07/1989
Nc inc already adjusted
dot icon11/07/1989
Resolutions
dot icon09/07/1989
Full group accounts made up to 1988-12-31
dot icon09/07/1989
Return made up to 13/06/89; full list of members
dot icon03/08/1988
Full group accounts made up to 1987-12-31
dot icon03/08/1988
Return made up to 04/07/88; full list of members
dot icon30/10/1987
Director's particulars changed
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 11/06/87; full list of members
dot icon09/01/1986
Certificate of change of name
dot icon27/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tennant, Sally Jennifer Joan
Director
23/04/2007 - 10/12/2010
26
Johnston, Lindsay James Hawthorn
Director
04/04/2001 - 31/03/2003
1
Roberts, Andrew
Director
04/04/2001 - 07/12/2007
2
Odier, Patrick
Director
01/01/1996 - 07/12/2007
1
Sarasin, Philippe Alain
Director
31/12/1994 - 04/04/2001
1

Persons with Significant Control

0

No PSC data available.

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 LODH HOLDINGS (UK) LIMITED

LODH HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 27/11/1985 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 2 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 LODH HOLDINGS (UK) LIMITED?

toggle

LODH HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 27/11/1985 and dissolved on 03/05/2014.

Where is LODH HOLDINGS (UK) LIMITED located?

toggle

LODH HOLDINGS (UK) LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does LODH HOLDINGS (UK) LIMITED do?

toggle

LODH HOLDINGS (UK) LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for LODH HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 03/05/2014: Final Gazette dissolved following liquidation.