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)
29 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
30 May 2017 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017
30 Mar 2017 AA Group of companies' accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 06/06/2019.
03 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
01 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 303,756.8
23 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
10 Mar 2015 AP01 Appointment of Christopher Michael Graham as a director on 28 February 2014
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 284,732
30 Sep 2014 AP01 Appointment of Mr William Burnfield White as a director on 19 September 2014
22 Sep 2014 AA01 Current accounting period extended from 31 December 2013 to 30 September 2014
15 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 284,732
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 284,732
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 238,039.5
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 238,039.5
20 May 2014 AP01 Appointment of Bruce Charles Davidson as a director
28 Mar 2014 CERTNM Company name changed galore spv 1 LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
28 Mar 2014 CONNOT Change of name notice
25 Mar 2014 AP01 Appointment of Nicholas Rose as a director
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 1,707,805.40
13 Mar 2014 SH02 Sub-division of shares on 28 February 2014
13 Mar 2014 AP01 Appointment of Colin Matthews as a director
13 Mar 2014 AP01 Appointment of Richard Miles as a director
06 Mar 2014 SH08 Change of share class name or designation
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 28/02/2014