Advanced company searchLink opens in new window

LOHC CONSTRUCTION LIMITED

Company number 05264600

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)
02 May 2017 AD01 Registered office address changed from Unit 2 Crusader Business Park Stephenson Road West Clacton-on-Sea CO15 4TN England to 72 Fielding Road London W4 1DB on 2 May 2017
07 Dec 2016 AP01 Appointment of Mr Thomas Richard Low as a director on 5 December 2016
07 Dec 2016 AP01 Appointment of Mr Eamonn Jordan as a director on 5 December 2016
17 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
17 Nov 2016 AD01 Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD to Unit 2 Crusader Business Park Stephenson Road West Clacton-on-Sea CO15 4TN on 17 November 2016
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Apr 2014 MR04 Satisfaction of charge 1 in full
25 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 Oct 2013 CH01 Director's details changed for Mr Mark Pickett on 21 October 2012
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Aug 2013 TM02 Termination of appointment of Karen Pickett as a secretary
08 Feb 2013 AD01 Registered office address changed from 143 Connaught Avenue Frinton on Sea Essex CO13 9AB on 8 February 2013
05 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mark Pickett on 20 October 2009
21 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008