Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Lodhi Finance LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 8, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 01109809
Record last updated Tuesday, February 27, 2018 1:05:53 AM UTC
Official Address 21 Skinner Street Gillingham North
There are 62 companies registered at this street
Locality Gillingham North
Region Medway, England
Postal Code ME71HD
Sector Buying and selling of own real estate

Charts

Visits

LODHI FINANCE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-102025-12025-4012
Document Type Publication date Download link
Notices Feb 27, 2018 Qualifying decision procedure Qualifying decision procedure
Notices Sep 23, 2016 Appointment of liquidators Appointment of liquidators
Notices Sep 23, 2016 Resolutions for winding-up Resolutions for winding-up
Notices Sep 6, 2016 Meetings of creditors Meetings of creditors
Registry Jan 21, 2016 Appointment of a man as Director and None Appointment of a man as Director and None
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Oct 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Oct 23, 2012 Resignation of one Director Resignation of one Director
Registry Oct 18, 2012 Annual return Annual return
Financials Feb 14, 2012 Annual accounts Annual accounts
Registry Aug 25, 2011 Annual return Annual return
Financials Nov 23, 2010 Annual accounts Annual accounts
Registry Sep 10, 2010 Annual return Annual return
Registry Sep 10, 2010 Change of particulars for director Change of particulars for director
Financials Oct 20, 2009 Annual accounts Annual accounts
Registry Aug 14, 2009 Annual return Annual return
Financials Apr 8, 2009 Annual accounts Annual accounts
Registry Oct 16, 2008 Annual return Annual return
Financials Mar 3, 2008 Annual accounts Annual accounts
Registry Oct 25, 2007 Resignation of a director Resignation of a director
Registry Oct 1, 2007 Annual return Annual return
Registry Jul 6, 2007 Appointment of a director Appointment of a director
Financials Feb 3, 2007 Annual accounts Annual accounts
Registry Oct 5, 2006 Annual return Annual return
Financials Nov 15, 2005 Annual accounts Annual accounts
Registry Aug 24, 2005 Annual return Annual return
Financials Nov 23, 2004 Annual accounts Annual accounts
Registry Aug 18, 2004 Annual return Annual return
Financials Mar 24, 2004 Annual accounts Annual accounts
Registry Mar 22, 2004 Resignation of a director Resignation of a director
Registry Aug 20, 2003 Annual return Annual return
Financials Mar 27, 2003 Annual accounts Annual accounts
Registry Aug 23, 2002 Annual return Annual return
Financials Feb 11, 2002 Annual accounts Annual accounts
Registry Sep 12, 2001 Annual return Annual return
Registry Jun 22, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jun 20, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 20, 2001 Annual accounts Annual accounts
Registry Feb 2, 2001 Appointment of a director Appointment of a director
Registry Nov 24, 2000 Annual return Annual return
Financials Feb 17, 2000 Annual accounts Annual accounts
Registry Nov 26, 1999 Annual return Annual return
Financials Dec 24, 1998 Annual accounts Annual accounts
Registry Sep 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1109... Declaration of satisfaction in full or in part of a mortgage or charge 1109...
Registry Sep 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1109... Declaration of satisfaction in full or in part of a mortgage or charge 1109...
Registry Sep 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 11, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1109... Declaration of satisfaction in full or in part of a mortgage or charge 1109...
Registry Sep 2, 1998 Annual return Annual return
Registry Jul 21, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 1998 Particulars of a mortgage or charge 1109... Particulars of a mortgage or charge 1109...
Financials Feb 26, 1998 Annual accounts Annual accounts
Registry Feb 17, 1998 Resignation of a director Resignation of a director
Registry Sep 26, 1997 Annual return Annual return
Registry Jul 21, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 27, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials May 3, 1997 Annual accounts Annual accounts
Financials Feb 26, 1997 Annual accounts 1109... Annual accounts 1109...
Registry Sep 23, 1996 Annual return Annual return
Registry Mar 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 21, 1996 Director resigned, new director appointed 1109... Director resigned, new director appointed 1109...
Registry Mar 14, 1996 Appointment of a man as Secretary and Financeer Properietor Appointment of a man as Secretary and Financeer Properietor
Registry Aug 25, 1995 Annual return Annual return
Financials Aug 2, 1995 Annual accounts Annual accounts
Registry Feb 13, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 18, 1994 Annual return Annual return
Financials May 4, 1994 Annual accounts Annual accounts
Registry Oct 13, 1993 Annual return Annual return
Registry Oct 13, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials May 4, 1993 Annual accounts Annual accounts
Registry Nov 6, 1992 Annual return Annual return
Registry Aug 21, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 20, 1992 Annual accounts Annual accounts
Registry Aug 28, 1991 Annual return Annual return
Registry Aug 9, 1991 Appointment of a woman Appointment of a woman
Financials Apr 11, 1991 Annual accounts Annual accounts
Registry Aug 13, 1990 Annual return Annual return
Financials Feb 12, 1990 Annual accounts Annual accounts
Registry Aug 10, 1989 Annual return Annual return
Financials Aug 10, 1989 Annual accounts Annual accounts
Registry May 5, 1988 Annual return Annual return
Registry Apr 27, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 17, 1988 Annual accounts Annual accounts
Registry Jan 26, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 18, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 19, 1987 Annual return Annual return
Registry Mar 26, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 1986 Particulars of a mortgage or charge 1109... Particulars of a mortgage or charge 1109...
Registry Sep 19, 1986 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry May 18, 1973 Appointment of a secretary Appointment of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)