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)
08 May 2019 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 152,000
16 Apr 2019 SH02 Sub-division of shares on 3 September 2018
01 Apr 2019 SH20 Statement by Directors
01 Apr 2019 SH19 Statement of capital on 1 April 2019
  • GBP 2
01 Apr 2019 CAP-SS Solvency Statement dated 03/09/18
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div shares 03/09/2018
01 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
07 Nov 2018 PSC01 Notification of Else Lochen as a person with significant control on 6 April 2016
07 Nov 2018 PSC01 Notification of Christopher Lochen as a person with significant control on 6 April 2016
19 Sep 2018 AP01 Appointment of Mr Christopher Mills as a director on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 19 September 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
26 Jun 2017 AP01 Appointment of Mr Andrew Philip Watson as a director on 26 June 2017
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 250,000
23 Apr 2015 TM01 Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
03 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Dec 2014 AD01 Registered office address changed from C/O Stellar Asset Management Limited 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 250,000