Company NameLodestone Properties Limited
Company StatusDissolved
Company Number03738081
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameWilliam James Townshend
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(same day as company formation)
RolePropert Development Consultant
Correspondence AddressLodge Farm
Copyhold Lane, Cuckfield
Haywards Heath
West Sussex
RH17 5ED
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressProvidence House Providence Place
Islington
London
N1 0NT
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 18/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2008Return made up to 18/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2008Appointment Terminated Secretary bolt burdon secretaries LIMITED (1 page)
3 September 2008Appointment terminated secretary bolt burdon secretaries LIMITED (1 page)
1 April 2008Secretary's Change of Particulars / bolt burdon secretaries LIMITED / 28/03/2008 / HouseName/Number was: , now: providence house; Street was: 16 theberton street, now: providence place; Area was: islington, now: ; Post Town was: london, now: islington; Region was: , now: london; Post Code was: N1 0QX, now: N1 0NT (1 page)
1 April 2008Secretary's change of particulars / bolt burdon secretaries LIMITED / 28/03/2008 (1 page)
4 October 2007Accounts made up to 31 March 2006 (1 page)
4 October 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2007Return made up to 18/03/07; full list of members (2 pages)
3 October 2007Return made up to 18/03/07; full list of members (2 pages)
13 July 2006Return made up to 18/03/06; full list of members (5 pages)
13 July 2006Return made up to 18/03/06; full list of members (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts made up to 31 March 2005 (2 pages)
18 May 2005Return made up to 18/03/05; full list of members (5 pages)
18 May 2005Return made up to 18/03/05; full list of members (5 pages)
21 April 2004Return made up to 18/03/04; full list of members (5 pages)
21 April 2004Return made up to 18/03/04; full list of members (5 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
12 April 2003Return made up to 18/03/03; full list of members (5 pages)
12 April 2003Return made up to 18/03/03; full list of members (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 18/03/02; full list of members (5 pages)
9 April 2002Return made up to 18/03/02; full list of members (5 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 December 2001Registered office changed on 18/12/01 from: 16 theberton street islington london N1 0QX (1 page)
18 December 2001Location of register of members (1 page)
18 December 2001Location of register of members (1 page)
18 December 2001Registered office changed on 18/12/01 from: 16 theberton street islington london N1 0QX (1 page)
4 June 2001Return made up to 18/03/01; full list of members (6 pages)
4 June 2001Return made up to 18/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)