LODHI FINANCE LIMITED

Register to unlock more data on OkredoRegister

LODHI FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01109809

Incorporation date

19/04/1973

Size

-

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1973)
dot icon16/04/2020
Final Gazette dissolved following liquidation
dot icon16/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2019
Liquidators' statement of receipts and payments to 2019-09-14
dot icon15/02/2019
Appointment of a voluntary liquidator
dot icon15/02/2019
Removal of liquidator by court order
dot icon26/11/2018
Liquidators' statement of receipts and payments to 2018-09-14
dot icon23/11/2017
Liquidators' statement of receipts and payments to 2017-09-14
dot icon02/10/2016
Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2016-10-02
dot icon28/09/2016
Statement of affairs with form 4.19
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/02/2016
Termination of appointment of Tahir Heyat Khan Lodhi as a director on 2016-01-21
dot icon02/02/2016
Appointment of Richard Stuart Scott as a director on 2016-01-21
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon24/08/2015
Registered office address changed from C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2015-08-24
dot icon20/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon13/12/2014
Compulsory strike-off action has been discontinued
dot icon10/12/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 21/23 Skinner Street Gillingham Kent ME7 1HD to C/O Reeves & Co Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2014-12-10
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon04/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/10/2012
Appointment of Mr Tahir Heyat Khan Lodhi as a director
dot icon23/10/2012
Termination of appointment of Alan Lumb as a director
dot icon18/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon10/09/2010
Director's details changed for Alan Lumb on 2010-08-09
dot icon20/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon14/08/2009
Return made up to 09/08/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 09/08/08; full list of members
dot icon03/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/10/2007
Director resigned
dot icon01/10/2007
Return made up to 09/08/07; full list of members
dot icon06/07/2007
New director appointed
dot icon03/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/10/2006
Return made up to 09/08/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-06-30
dot icon24/08/2005
Return made up to 09/08/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon18/08/2004
Return made up to 09/08/04; full list of members
dot icon24/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/03/2004
Director resigned
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon23/08/2002
Return made up to 09/08/02; full list of members
dot icon11/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/09/2001
Return made up to 09/08/01; full list of members
dot icon22/06/2001
Particulars of contract relating to shares
dot icon20/06/2001
Ad 03/02/01--------- £ si 16009@1=16009 £ ic 121852/137861
dot icon20/04/2001
Full accounts made up to 2000-06-30
dot icon02/02/2001
New director appointed
dot icon24/11/2000
Return made up to 09/08/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-06-30
dot icon26/11/1999
Return made up to 09/08/99; full list of members
dot icon24/12/1998
Full accounts made up to 1998-06-30
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon11/09/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1998
Return made up to 09/08/98; full list of members
dot icon21/07/1998
Particulars of mortgage/charge
dot icon21/07/1998
Particulars of mortgage/charge
dot icon26/02/1998
Full accounts made up to 1997-06-30
dot icon17/02/1998
Director resigned
dot icon26/09/1997
Return made up to 09/08/97; no change of members
dot icon21/07/1997
Auditor's resignation
dot icon27/06/1997
Registered office changed on 27/06/97 from: c/o grant thornton enterprise house isambard brunel road portsmouth PO1 2RZ
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon26/02/1997
Full accounts made up to 1995-06-30
dot icon23/09/1996
Return made up to 09/08/96; full list of members
dot icon21/03/1996
New secretary appointed;new director appointed
dot icon21/03/1996
Secretary resigned;director resigned
dot icon25/08/1995
Return made up to 09/08/95; no change of members
dot icon02/08/1995
Full accounts made up to 1994-06-30
dot icon13/02/1995
Registered office changed on 13/02/95 from: 18 st george street hanover square london W1R 0LL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 09/08/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon13/10/1993
New director appointed
dot icon13/10/1993
Return made up to 09/08/93; full list of members
dot icon05/05/1993
Auditor's resignation
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon06/11/1992
Return made up to 09/08/92; no change of members
dot icon21/08/1992
Registered office changed on 21/08/92 from: c/o peat marwick mclintock queen square house queen square brighton east sussex BN1 3FD
dot icon07/04/1992
Particulars of mortgage/charge
dot icon20/02/1992
Full accounts made up to 1991-06-30
dot icon28/08/1991
Return made up to 09/08/91; no change of members
dot icon11/04/1991
Full accounts made up to 1990-06-30
dot icon13/08/1990
Return made up to 09/08/90; full list of members
dot icon12/02/1990
Full accounts made up to 1989-06-30
dot icon10/08/1989
Full accounts made up to 1988-06-30
dot icon10/08/1989
Return made up to 17/05/89; full list of members
dot icon05/05/1988
Return made up to 17/02/88; full list of members
dot icon27/04/1988
Declaration of satisfaction of mortgage/charge
dot icon17/02/1988
Full accounts made up to 1987-06-30
dot icon17/02/1988
Full accounts made up to 1986-06-30
dot icon26/01/1988
Registered office changed on 26/01/88 from: 12-14 church street brighton BN11US
dot icon06/01/1988
Director resigned;new director appointed
dot icon18/12/1987
Particulars of mortgage/charge
dot icon04/12/1987
New secretary appointed;director resigned;new director appointed
dot icon19/05/1987
Return made up to 01/12/86; full list of members
dot icon26/03/1987
Particulars of mortgage/charge
dot icon26/03/1987
Particulars of mortgage/charge
dot icon23/10/1986
Particulars of mortgage/charge
dot icon19/09/1986
Declaration of mortgage charge released/ceased
dot icon19/09/1986
Declaration of mortgage charge released/ceased
dot icon19/09/1986
Declaration of mortgage charge released/ceased
dot icon18/05/1973
New secretary appointed
dot icon19/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lumb, Alan
Director
27/06/2007 - 01/10/2012
2
Khan Lodhi, Tahir Heyat
Director
01/10/2012 - 21/01/2016
20
Khan Lodhi, Tahir Heyat
Director
14/03/1996 - 18/10/2007
20
Khan Lodhi, Tahir Heyat
Secretary
14/03/1996 - Present
4
Scott, Richard Stuart
Director
21/01/2016 - Present
2

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 LODHI FINANCE LIMITED

LODHI FINANCE LIMITED is an(a) Dissolved company incorporated on 19/04/1973 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 LODHI FINANCE LIMITED?

toggle

LODHI FINANCE LIMITED is currently Dissolved. It was registered on 19/04/1973 and dissolved on 16/04/2020.

Where is LODHI FINANCE LIMITED located?

toggle

LODHI FINANCE LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does LODHI FINANCE LIMITED do?

toggle

LODHI FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LODHI FINANCE LIMITED?

toggle

The latest filing was on 16/04/2020: Final Gazette dissolved following liquidation.