Advanced company searchLink opens in new window

C&E LOCHEN TRADING LIMITED

Company number 08275760

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)
03 Jun 2025 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2025 DS01 Application to strike the company off the register
12 May 2025 AA Total exemption full accounts made up to 28 February 2025
25 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
19 Mar 2025 AA01 Previous accounting period shortened from 30 June 2025 to 28 February 2025
27 Dec 2024 TM01 Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024
13 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
13 Nov 2024 AP04 Appointment of Porters Associates Ltd as a secretary on 13 November 2024
13 Nov 2024 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 13 November 2024
11 Nov 2024 SH19 Statement of capital on 11 November 2024
  • GBP 1
11 Nov 2024 SH20 Statement by Directors
11 Nov 2024 CAP-SS Solvency Statement dated 30/10/24
11 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 31/10/2024
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2024 TM01 Termination of appointment of Claire Sabrina Taylor as a director on 30 October 2024
07 May 2024 PSC01 Notification of Nina Jane Baynham as a person with significant control on 15 March 2024
07 May 2024 PSC01 Notification of Kim Caroline Lochen as a person with significant control on 15 March 2024
07 May 2024 PSC07 Cessation of Else Lochen as a person with significant control on 15 March 2024
07 May 2024 PSC07 Cessation of Christopher Lochen as a person with significant control on 15 March 2024
15 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022