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)
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
06 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
06 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
08 Nov 2021 PSC07 Cessation of Stellar Asset Management as a person with significant control on 6 April 2016
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2021 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 4 June 2021
16 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
21 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
14 Nov 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
14 Nov 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
14 Nov 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019