Advanced company searchLink opens in new window

LOTHIAN LENDING LIMITED

Company number 08991669

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)
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
12 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
24 Aug 2017 TM02 Termination of appointment of Lucy Jane Smith as a secretary on 24 August 2017
24 May 2017 AD01 Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 24 May 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Dec 2016 AA01 Current accounting period shortened from 30 April 2017 to 28 February 2017
14 Jun 2016 AP03 Appointment of Lucy Jane Smith as a secretary on 14 June 2016
14 Jun 2016 TM02 Termination of appointment of Ian Bond as a secretary on 31 May 2016
06 Jun 2016 AP01 Appointment of Jon Morton-Smith as a director on 20 May 2016
03 Jun 2016 TM01 Termination of appointment of David Robert Kaye as a director on 20 March 2016
20 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Nov 2015 MR01 Registration of charge 089916690003, created on 22 October 2015
18 Jun 2015 MR01 Registration of charge 089916690002, created on 16 June 2015
12 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
26 Jul 2014 MR01 Registration of charge 089916690001, created on 10 July 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 2