Advanced company searchLink opens in new window

LOCHACRE LIMITED

Company number 03127728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Nov 2016 TM01 Termination of appointment of Donagh O'sullivan as a director on 23 November 2016
24 Nov 2016 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 23 November 2016
24 Nov 2016 TM01 Termination of appointment of Jonathan Simon Goldstein as a director on 23 November 2016
24 Nov 2016 TM01 Termination of appointment of John Cole as a director on 23 November 2016
17 Mar 2016 CH01 Director's details changed for Kim Alexander Gottlieb on 13 March 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 Jun 2015 CH03 Secretary's details changed for Allan Porter on 10 June 2015
17 Jun 2015 AP03 Appointment of Allan Porter as a secretary on 10 June 2015
17 Jun 2015 AP01 Appointment of Mr John Cole as a director on 10 June 2015
17 Jun 2015 AP01 Appointment of Mr Jonathan Simon Goldstein as a director on 10 June 2015
17 Jun 2015 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director on 10 June 2015
17 Jun 2015 TM02 Termination of appointment of Annette Graham Wood as a secretary on 10 June 2015
17 Jun 2015 AP01 Appointment of Mr Donagh O'sullivan as a director on 10 June 2015
05 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 CH03 Secretary's details changed for Annette Graham Wood on 4 December 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
07 Jan 2014 AD01 Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 7 January 2014
06 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
10 Dec 2013 CH01 Director's details changed for Kim Alexander Gottlieb on 10 December 2013
09 Oct 2013 AA Total exemption full accounts made up to 31 March 2013