Advanced company searchLink opens in new window

LOTHIAN CONDUIT (NO.1) LIMITED

Company number 04930576

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)
22 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Aug 2011 AD02 Register inspection address has been changed
01 Jul 2011 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 1 July 2011
29 Jun 2011 4.70 Declaration of solvency
29 Jun 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
29 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-16
29 Jun 2011 600 Appointment of a voluntary liquidator
01 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
13 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 AP01 Appointment of Steven James Penketh as a director
16 Mar 2010 TM01 Termination of appointment of Scott Forrest as a director
30 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Scott Hunter Forrest on 1 October 2009
30 Oct 2009 CH02 Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009
30 Oct 2009 CH02 Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009
30 Oct 2009 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009
08 Oct 2009 AA Full accounts made up to 31 December 2008
27 Oct 2008 288c Director's Change of Particulars / scott forrest / 27/10/2008 / HouseName/Number was: , now: 18; Street was: 28 ashburnham loan, now: ashburnham loan
27 Oct 2008 363a Return made up to 13/10/08; full list of members
02 Jul 2008 AA Full accounts made up to 31 December 2007
19 Feb 2008 288b Director resigned
19 Feb 2008 288a New director appointed