Advanced company searchLink opens in new window

A7 LOCHHEAD LIMITED

Company number 05974351

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)
03 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2014
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000

Statement of capital on 2014-10-23
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
09 Oct 2014 AA Accounts for a small company made up to 31 March 2014
04 Apr 2014 SH20 Statement by directors
04 Apr 2014 SH19 Statement of capital on 4 April 2014
  • GBP 2,000
04 Apr 2014 CAP-SS Solvency statement dated 02/04/14
04 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 02/04/2014
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
11 Oct 2013 AA Accounts for a small company made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
01 Aug 2012 AA Accounts for a small company made up to 31 March 2012
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Matthew Derek George Ridley on 12 September 2011
19 Aug 2011 AP01 Appointment of Mr Matthew Ridley as a director
18 Aug 2011 TM01 Termination of appointment of Stephen Read as a director
24 Mar 2011 AD01 Registered office address changed from , 42 Shepherd St, London, W1J 7JL on 24 March 2011
10 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
15 Jul 2010 AA Accounts for a small company made up to 31 March 2010
23 Nov 2009 AA Accounts for a small company made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Alexander Hensher on 4 November 2009
31 Jan 2009 395 Particulars of a mortgage or charge/398 / charge no: 2
21 Dec 2008 288c Director's change of particulars / stephen read / 15/12/2008
21 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association