Advanced company searchLink opens in new window

LOCHAIN PATRICK LIMITED

Company number 08127648

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)
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AD01 Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
09 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,750
13 Apr 2015 AA Full accounts made up to 31 May 2014
26 Mar 2015 MISC Section 519
28 Oct 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
27 Oct 2014 AD01 Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014
09 Oct 2014 AP01 Appointment of Mr Daniel Muldowney as a director on 26 August 2014
09 Oct 2014 TM01 Termination of appointment of Andrew James Hills as a director on 26 August 2014
09 Oct 2014 TM01 Termination of appointment of Lee David Mould as a director on 26 August 2014
09 Oct 2014 TM01 Termination of appointment of Richard Charles Platt as a director on 26 August 2014
09 Oct 2014 AP01 Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014
11 Aug 2014 TM01 Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014
11 Aug 2014 TM01 Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014
11 Aug 2014 TM01 Termination of appointment of Robert William Hubbard as a director on 11 August 2014
29 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,750
29 Jul 2014 CH01 Director's details changed for Richard Charles Platt on 29 March 2014
29 Jul 2014 CH01 Director's details changed for Mr Lee David Mould on 29 March 2014
29 Jul 2014 CH01 Director's details changed for Andrew James Hills on 29 March 2014
17 Jul 2014 AP01 Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr Robert William Hubbard as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014
02 Jun 2014 MR04 Satisfaction of charge 081276480002 in full