Advanced company searchLink opens in new window

LOTHIAN MORTGAGES (NO.4) PLC

Company number 05256721

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)
29 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 LIQ MISC RES Resolution INSOLVENCY:res. Re. Books & accounts
29 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2012 AD02 Register inspection address has been changed
21 Aug 2012 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 21 August 2012
21 Aug 2012 600 Appointment of a voluntary liquidator
21 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-13
21 Aug 2012 4.70 Declaration of solvency
23 May 2012 AA Full accounts made up to 31 December 2011
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 50,000
04 May 2011 AA Full accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
04 May 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
31 Oct 2009 AR01 Annual return made up to 12 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 4 Limited 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 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009
07 May 2009 AA Full accounts made up to 31 December 2008
27 Oct 2008 363a Return made up to 12/10/08; full list of members
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
17 Oct 2008 MA Memorandum and Articles of Association