Advanced company searchLink opens in new window

LONDON & CALEDONIAN TRUSTEES LIMITED

Company number 04543781

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 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
21 Oct 2014 TM01 Termination of appointment of Robert John Davie as a director on 17 October 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mr Edward Cyril Kingsley on 24 September 2011
03 Nov 2011 CH01 Director's details changed for Mrs Christine Lesley Brightwell on 24 September 2011
03 Nov 2011 CH01 Director's details changed for Robert John Davie on 24 September 2011
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 TM02 Termination of appointment of Peter Necchi as a secretary
11 Apr 2011 AD01 Registered office address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ on 11 April 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Mrs Christine Lesley Brightwell on 24 September 2010
20 Oct 2010 CH03 Secretary's details changed for Mr Peter Luigi Necchi on 24 September 2010
09 Jul 2010 AD01 Registered office address changed from 25 Charnwood Avenue London SW19 3EJ on 9 July 2010
10 Jun 2010 AP03 Appointment of Mr Peter Luigi Necchi as a secretary
10 Jun 2010 AP01 Appointment of Mrs Christine Lesley Brightwell as a director
10 Jun 2010 TM02 Termination of appointment of Robert Davie as a secretary
12 Feb 2010 TM01 Termination of appointment of Steven Goddard as a director
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
04 Dec 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders