LOD GLOBAL LIMITED
Overview
Company Name | LOD GLOBAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09917443 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOD GLOBAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LOD GLOBAL LIMITED located?
Registered Office Address | 6th Floor 24 Chiswell Street EC1Y 4TY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LOD GLOBAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOD GLOBAL LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 21, 2024 |
What are the latest filings for LOD GLOBAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
Application to strike the company off the register | 2 pages | DS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE England to 6th Floor 24 Chiswell Street London EC1Y 4TY on Jul 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 22 pages | AA | ||
Termination of appointment of Kenneth Robert Jagger as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alfred Davis Morris as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Thomas Hartley as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Appointment of Lyndsay Gillian Navid Lane as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Andrew Donald Macdonald as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Francis Flanagan as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas William Joseph Shelford as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 099174430001 in full | 1 pages | MR04 | ||
Appointment of Mr Alfred Davis Morris as a director on Jul 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephanie Murray as a director on Jul 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||
Appointment of Ms Stephanie Murray as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of LOD GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRELL, James Arthur | Secretary | 24 Chiswell Street EC1Y 4TY London 6th Floor England | 241341790001 | |||||||
FLANAGAN, Michael Francis | Director | 2720 36th Place, Nw, Washington, Dc 20007, Usa Washington 2720 36th Place, Nw, Washington, Dc 20007, Usa United States | United States | American | Lawyer And Director | 313451890001 | ||||
HARPER, Simon Jon | Director | 24 Chiswell Street EC1Y 4TY London 6th Floor England | England | British | Lawyer | 167771290002 | ||||
LANE, Lyndsay Gillian Navid | Director | 10 Aldersgate Street EC1A 4HJ London 3rd Floor England | England | British | Director | 316852030001 | ||||
MACDONALD, Andrew Donald | Director | 3040 Ne, 42nd Street, Fort Lauderdale, Florida 333 Fort Lauderdale 3040 Ne, 42nd Street, Fort Lauderdale, Florida 333 United States | United States | American | Ceo | 313451910001 | ||||
EISENBERG, Neville | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | United Kingdom | British | Law Firm Partner | 203532400001 | ||||
HARTLEY, Alan Thomas | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | England | British | Managing Director | 139268410001 | ||||
JAGGER, Kenneth Robert | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | Australia | Australian | Lawyer | 206300850001 | ||||
KNOX, John Geoffrey | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | Singapore | Australian | Managing Director | 248839510001 | ||||
MORRIS, Alfred Davis | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | England | British | Director | 311750880001 | ||||
MURRAY, Stephanie | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | England | Australian | Group Chief Financial Officer | 168043070002 | ||||
ROWE, David John | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | United Kingdom | British | Chief Operating Officer | 194898570001 | ||||
SHELFORD, Thomas William Joseph | Director | 3 Lower Thames Street EC3R 6HE London St Magnus House England | United Kingdom | British | Director | 214008580001 |
Who are the persons with significant control of LOD GLOBAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bowmark Capital Llp | May 25, 2018 | 3 St James's Square SW1Y 6AF London One Eagle Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Surf (Bidco) Limited | May 25, 2018 | 3 Lower Thames Street EC3R 6HE London St Magnus House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Surf (Bidco) Limited | May 25, 2018 | 3 Lower Thames Street EC3R 6HE London St Magnus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
New Law Enterprises Llp | Mar 29, 2018 | London Bridge EC4R 9HA London Adelaide House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Berwin Leighton Paisner Llp | Apr 06, 2016 | London Bridge EC4R 9HA London Adelaide House | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0