General information

Name:

Lodahl Aero Limited

Office Address:

42-44 Bishopsgate EC2N 4AH London

Number: 07567833

Incorporation date: 2011-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in London with reg. no. 07567833. The company was registered in 2011. The headquarters of the firm is located at 42-44 Bishopsgate . The postal code for this address is EC2N 4AH. This firm has a history in registered name changes. Previously the firm had three other names. Up to 2020 the firm was prospering as Lodahl International and up to that point the registered company name was Lodahl Aero. The company's principal business activity number is 78200 - Temporary employment agency activities. Lodahl Aero Limited reported its latest accounts for the financial year up to 2022-03-31. The firm's most recent annual confirmation statement was filed on 2023-06-23.

In order to be able to match the demands of the customer base, this company is constantly being improved by a body of two directors who are William R. and Matthew B.. Their successful cooperation has been of prime use to this specific company since July 2013. Moreover, the managing director's tasks are often supported by a secretary - Matthew B., who was chosen by this specific company in January 2015.

  • Previous company's names
  • Lodahl Aero Ltd 2020-05-01
  • Lodahl International Ltd 2020-03-25
  • Lodahl Aero Ltd 2016-04-18
  • Skill Source Limited 2011-03-17

Financial data based on annual reports

Company staff

Matthew B.

Role: Secretary

Appointed: 01 January 2015

Latest update: 5 January 2024

William R.

Role: Director

Appointed: 01 July 2013

Latest update: 5 January 2024

Matthew B.

Role: Director

Appointed: 30 April 2012

Latest update: 5 January 2024

People with significant control

The companies with significant control over this firm include: Rayledge Holdings Limited has substantial control or influence over the company. This business can be reached in London at Bishopsgate, EC2N 4AH.

Rayledge Holdings Limited
Address: 42-44 Bishopsgate, London, EC2N 4AH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 20 November 2023
Nature of control:
substantial control or influence
Lucy R.
Notified on 7 June 2019
Ceased on 20 November 2023
Nature of control:
substantial control or influence
Emily B.
Notified on 7 June 2019
Ceased on 20 November 2023
Nature of control:
substantial control or influence
Matthew B.
Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control:
substantial control or influence
William R.
Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 May 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 May 2013
Annual Accounts 10 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 5th April 2023. New Address: 42-44 Bishopsgate London EC2N 4AH. Previous address: 5a Central Precinct Chandler's Ford Eastleigh SO53 2GA England (AD01)
filed on: 5th, April 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wessex House Upper Market Street

Post code:

SO50 9FD

City / Town:

Eastleigh

HQ address,
2014

Address:

Fleming Court Leigh Road

Post code:

SO50 9PD

City / Town:

Eastleigh

HQ address,
2015

Address:

111a Winchester Road Chandlers Ford

Post code:

SO53 2GH

City / Town:

Eastleigh

HQ address,
2016

Address:

111a Winchester Road Chandlers Ford

Post code:

SO53 2GH

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
  • 33160 : Repair and maintenance of aircraft and spacecraft
13
Company Age

Closest Companies - by postcode