ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lodematic (Handling Systems) Limited

Lodematic (Handling Systems) Limited is a liquidation company incorporated on 12 October 1999 with the registered office located in Burnley, Lancashire. Lodematic (Handling Systems) Limited was registered 25 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
03857875
Private limited company
Age
25 years
Incorporated 12 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 315 days
Dated 12 October 2023 (1 year 11 months ago)
Next confirmation dated 12 October 2024
Was due on 26 October 2024 (10 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 707 days
For period 31 Dec30 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2022
Was due on 30 September 2023 (1 year 11 months ago)
Contact
Address
The Town Hall Burnley Road
Padiham
Burnley
Lancashire
BB12 8BS
Address changed on 2 Jun 2025 (3 months ago)
Previous address was Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England
Telephone
01254826923
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1986
Lodematic Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lodematic Limited
Mr Steve Gunn Kennedy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Dec 2021
For period 30 Dec30 Dec 2021
Traded for 12 months
Cash in Bank
£108
Decreased by £538 (-83%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£460.34K
Increased by £319.47K (+227%)
Total Liabilities
-£381.46K
Increased by £234.66K (+160%)
Net Assets
£78.88K
Increased by £84.81K (-1429%)
Debt Ratio (%)
83%
Decreased by 21.35% (-20%)
Latest Activity
Registered Address Changed
3 Months Ago on 2 Jun 2025
Voluntary Liquidator Appointed
3 Months Ago on 2 Jun 2025
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 3 Jul 2023
Mr Steve Gunn Kennedy Details Changed
2 Years 2 Months Ago on 1 Jul 2023
Compulsory Strike-Off Discontinued
2 Years 8 Months Ago on 23 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 22 Dec 2022
Steve Gunn Kennedy (PSC) Resigned
5 Years Ago on 22 Nov 2019
Get Credit Report
Discover Lodematic (Handling Systems) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2 June 2025
Submitted on 2 Jun 2025
Resolutions
Submitted on 2 Jun 2025
Statement of affairs
Submitted on 2 Jun 2025
Appointment of a voluntary liquidator
Submitted on 2 Jun 2025
Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS England to Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN on 27 February 2024
Submitted on 27 Feb 2024
Total exemption full accounts made up to 30 December 2021
Submitted on 31 Jan 2024
Confirmation statement made on 12 October 2023 with updates
Submitted on 7 Nov 2023
Registered office address changed from Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England to 17 Moor Park Avenue Preston PR1 6AS on 3 July 2023
Submitted on 3 Jul 2023
Director's details changed for Mr Steve Gunn Kennedy on 1 July 2023
Submitted on 3 Jul 2023
Compulsory strike-off action has been discontinued
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year