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)
19 Jun 2019 PSC07 Cessation of Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 6 June 2019
19 Jun 2019 PSC07 Cessation of Exponent Private Equity Llp as a person with significant control on 6 June 2019
19 Jun 2019 PSC07 Cessation of Exponent Private Equity Flp Gp11 Llp as a person with significant control on 6 June 2019
17 Jun 2019 TM01 Termination of appointment of Nicholas Rose as a director on 6 June 2019
17 Jun 2019 TM01 Termination of appointment of Richard Loxton Campin as a director on 6 June 2019
17 Jun 2019 TM01 Termination of appointment of Christopher Michael Graham as a director on 6 June 2019
17 Jun 2019 TM01 Termination of appointment of Mark Steven Taylor as a director on 6 June 2019
17 Jun 2019 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019
06 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 19/07/2016
06 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 19/07/2017
06 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 19/07/2018
22 May 2019 CS01 Confirmation statement made on 19 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/06/2019.
08 Apr 2019 CH01 Director's details changed for Nicholas Rose on 30 May 2017
04 Apr 2019 CH01 Director's details changed for Mr Mark Steven Taylor on 30 May 2017
04 Apr 2019 CH01 Director's details changed for Christopher Michael Graham on 30 May 2017
04 Apr 2019 PSC05 Change of details for Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 16 May 2017
04 Apr 2019 PSC05 Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017
04 Apr 2019 PSC05 Change of details for Exponent Private Equity Flp Gp11 Llp as a person with significant control on 16 May 2017
04 Apr 2019 CH01 Director's details changed for Richard Miles on 30 May 2017
04 Apr 2019 CH01 Director's details changed for Colin Matthews on 30 May 2017
04 Apr 2019 CH01 Director's details changed for Bruce Charles Davidson on 30 May 2017
04 Apr 2019 CH01 Director's details changed for Richard Loxton Campin on 30 May 2017
12 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/06/2019.
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 305,754.3