Advanced company searchLink opens in new window

LONDON & LOCHSIDE SERVICES LIMITED

Company number 06488875

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)
24 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Andrew John Benns on 30 November 2009
01 Nov 2009 AA Full accounts made up to 31 March 2009
15 Oct 2009 CH01 Director's details changed for Alison Mcwalter on 13 October 2009
24 Feb 2009 363a Return made up to 30/01/09; full list of members
23 Jan 2009 288a Director appointed andrew christopher dickson
23 Jan 2009 288b Appointment terminated director philip fleming
22 Jan 2009 288a Director appointed andrew john benns
22 Jan 2009 288a Secretary appointed celia eileen susan scott
22 Jan 2009 288a Director appointed alison mcwalter
22 Jan 2009 288b Appointment terminated director james baker
20 Jan 2009 288b Appointment terminated director matthew fleming
20 Jan 2009 288b Appointment terminated director andrew flanagan
20 Jan 2009 288b Appointment terminated director alexander johnston
20 Jan 2009 288b Appointment terminated secretary alison mcwalter
30 May 2008 288a Director appointed philip fleming
13 Mar 2008 288a Director appointed andrew flanagan
07 Feb 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
30 Jan 2008 NEWINC Incorporation