LONDON & LOCHSIDE INVESTMENTS LIMITED
Company number 03912911
- Company Overview for LONDON & LOCHSIDE INVESTMENTS LIMITED (03912911)
- Filing history for LONDON & LOCHSIDE INVESTMENTS LIMITED (03912911)
- People for LONDON & LOCHSIDE INVESTMENTS LIMITED (03912911)
- Charges for LONDON & LOCHSIDE INVESTMENTS LIMITED (03912911)
- Insolvency for LONDON & LOCHSIDE INVESTMENTS LIMITED (03912911)
- More for LONDON & LOCHSIDE INVESTMENTS LIMITED (03912911)
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) |
---|---|---|---|
23 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2024 | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
20 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 4 November 2022 | |
04 Nov 2022 | LIQ06 | Resignation of a liquidator | |
20 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2021 | |
29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
21 Aug 2020 | TM02 | Termination of appointment of Celia Eileen Susan Scott as a secretary on 29 November 2012 | |
21 Aug 2020 | TM01 | Termination of appointment of Philip Fleming as a director on 29 November 2012 | |
21 Aug 2020 | TM01 | Termination of appointment of Richard Douglas Schuster as a director on 29 November 2012 | |
27 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
21 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2018 | |
14 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2017 | |
21 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2015 | |
03 Aug 2015 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of release of liquidator | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Philip Herbert Gilbert Bradley as a director on 29 November 2012 | |
28 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Philip Fleming on 18 February 2013 | |
14 Dec 2012 | 4.70 | Declaration of solvency | |
10 Dec 2012 | AD01 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 10 December 2012 | |
06 Dec 2012 | 600 | Appointment of a voluntary liquidator |