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)
20 May 2014 SH08 Change of share class name or designation
19 May 2014 MEM/ARTS Memorandum and Articles of Association
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 May 2014 AP03 Appointment of Justine Doherty as a secretary
29 Apr 2014 SH03 Purchase of own shares.
09 Apr 2014 TM01 Termination of appointment of Richard Hodson as a director
09 Apr 2014 AD01 Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR England on 9 April 2014
09 Apr 2014 TM02 Termination of appointment of Stefan Benev as a secretary
09 Apr 2014 TM01 Termination of appointment of Ian Story as a director
09 Apr 2014 TM01 Termination of appointment of Peter Blanc as a director
09 Apr 2014 TM01 Termination of appointment of Patrick O'connell as a director
09 Apr 2014 TM01 Termination of appointment of Paul Elliott as a director
09 Apr 2014 SH06 Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 3,750.00
09 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ B shareholders consent to variation of rights 28/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2014 SH10 Particulars of variation of rights attached to shares
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2014 AA Full accounts made up to 31 May 2013
20 Aug 2013 MR04 Satisfaction of charge 1 in full
17 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
09 Jul 2013 MR01 Registration of charge 081276480002
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 380,625.00
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 380,625
16 Jan 2013 AP01 Appointment of Paul Elliott as a director
07 Jan 2013 AP01 Appointment of Richard Charles Platt as a director