AA |
Full accounts data made up to 2022-03-31
filed on: 24th, August 2023
|
accounts |
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: 2022-05-31
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 4th, November 2021
|
accounts |
Free Download
(33 pages)
|
AA01 |
Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 1st, December 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-09-29: 14050000.00 GBP
filed on: 13th, October 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, October 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2020
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 18th, May 2020
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Heathrow House Bath Road Heathrow Middlesex TW5 9AT to 10 Upper Bank Street Upper Bank Street 15th Floor London E14 5NP at an unknown date
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-06
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 20th, March 2019
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 14th, February 2018
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, March 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: 2016-10-31
filed on: 25th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-01
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 13th, April 2016
|
accounts |
Free Download
(23 pages)
|
TM02 |
Secretary appointment termination on 2015-09-30
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-07 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 50000.00 GBP
|
capital |
|
CONNOT |
Change of name notice
filed on: 17th, December 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lodestone management consultants LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-17
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-17
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return made up to 2015-02-07 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-04-22
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 26th, March 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2014-02-07 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 29th, May 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2013-02-07 with full list of members
filed on: 7th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, January 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Heathrow House 785 Bath Road Heathrow Middlesex TW5 9AT United Kingdom on 2013-01-23
filed on: 23rd, January 2013
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 23rd, January 2013
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 13th, June 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2012-02-07 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2012-02-07 director's details were changed
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011-07-01 secretary's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 12th, July 2011
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Gainsborough House 59 - 60 Thames Street Windsor SL4 1TX on 2011-07-01
filed on: 1st, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-07 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 12th, April 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2010-02-07 with full list of members
filed on: 1st, April 2010
|
annual return |
Free Download
(14 pages)
|
AP03 |
On 2010-03-11 - new secretary appointed
filed on: 11th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-03-11
filed on: 11th, March 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-03-11
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-03-11
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 4th, November 2009
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return made up to 2009-02-12
filed on: 12th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2007-12-31
filed on: 23rd, July 2008
|
accounts |
Free Download
(14 pages)
|
288a |
On 2008-04-02 Director appointed
filed on: 2nd, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2008 from hesketh house 43-45 portman square london W1H 6HN
filed on: 28th, March 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-02-27
filed on: 27th, February 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 49999 shares from 2007-11-12 to 2007-11-12. Value of each share 1.00 £, total number of shares: 50000.
filed on: 20th, December 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 49999 shares from 2007-11-12 to 2007-11-12. Value of each share 1.00 £, total number of shares: 50000.
filed on: 20th, December 2007
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 20th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 20th, December 2007
|
accounts |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
|
incorporation |
Free Download
(17 pages)
|