Advanced company searchLink opens in new window

LOCH LOMOND HOLDINGS 1 LIMITED

Company number 08617163

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)
28 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
28 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
28 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
24 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
18 Jan 2024 AP01 Appointment of Laura Wilson as a director on 11 January 2024
18 Jan 2024 AP01 Appointment of Mr Christopher Alexander Mitchell as a director on 11 January 2024
18 Jan 2024 TM01 Termination of appointment of William Burnfield White as a director on 11 January 2024
18 Jan 2024 TM01 Termination of appointment of Bruce Charles Davidson as a director on 11 January 2024
05 Dec 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
14 Sep 2023 CH01 Director's details changed for Colin Matthews on 6 June 2019
25 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
06 Jul 2023 AA Full accounts made up to 30 September 2022
22 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Jun 2022 AA Full accounts made up to 30 September 2021
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 Jul 2021 AA Full accounts made up to 30 September 2020
24 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
24 Jun 2020 AA Full accounts made up to 30 September 2019
17 Feb 2020 TM01 Termination of appointment of Richard Miles as a director on 15 February 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
03 Jul 2019 AD03 Register(s) moved to registered inspection location 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB
03 Jul 2019 AD02 Register inspection address has been changed to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB
19 Jun 2019 PSC02 Notification of Llg Bidco Limited as a person with significant control on 6 June 2019