Advanced company searchLink opens in new window

IHS LOTHIAN INVESTMENTS LIMITED

Company number 09359641

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)
02 Jul 2019 CH01 Director's details changed for Mr John Stephen Gordon on 2 July 2019
19 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
18 Jul 2018 AP01 Appointment of Mr John Stephen Gordon as a director on 6 July 2018
18 Jul 2018 TM01 Termination of appointment of Andrew David Clapp as a director on 6 July 2018
28 Jun 2018 AP01 Appointment of Mr Richard Osborne as a director on 30 May 2018
23 May 2018 CH01 Director's details changed for Mr. Andrew David Clapp on 23 May 2018
23 May 2018 CH01 Director's details changed for Mr John Mcdonagh on 23 May 2018
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
24 Aug 2017 AA Full accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
22 Aug 2016 AA Full accounts made up to 31 March 2016
09 Aug 2016 AP01 Appointment of Mr Andrew David Clapp as a director on 5 August 2016
05 Aug 2016 TM01 Termination of appointment of Brian Saunders as a director on 5 August 2016
18 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
21 Nov 2015 AP04 Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on 27 August 2015
21 Nov 2015 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to 8 White Oak Square London Road Swanley Kent BR8 7AG on 21 November 2015
25 Aug 2015 AP01 Appointment of Mr. John Mcdonagh as a director on 20 July 2015
25 Aug 2015 AD03 Register(s) moved to registered inspection location One London Wall London EC2Y 5AB
25 Aug 2015 AD02 Register inspection address has been changed to One London Wall London EC2Y 5AB
25 Aug 2015 TM02 Termination of appointment of Helen Louise Everitt as a secretary on 15 July 2015
25 Aug 2015 TM01 Termination of appointment of Mark Jonathan Dooley as a director on 20 July 2015
25 Aug 2015 TM02 Termination of appointment of Olivia Ann Shepherd as a secretary on 15 July 2015
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 100
27 Feb 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016