- Company Overview for LOTHIAN LENDING LIMITED (08991669)
- Filing history for LOTHIAN LENDING LIMITED (08991669)
- People for LOTHIAN LENDING LIMITED (08991669)
- Charges for LOTHIAN LENDING LIMITED (08991669)
- More for LOTHIAN LENDING LIMITED (08991669)
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
|
|
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
|
|
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
|