Advanced company searchLink opens in new window

LOTHIAN MORTGAGES HOLDINGS LIMITED

Company number 04617082

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2013 LIQ MISC RES Resolution INSOLVENCY:res. Re. Books & accounts
29 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
24 Oct 2012 AD02 Register inspection address has been changed
23 Oct 2012 AD01 Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 23 October 2012
22 Oct 2012 600 Appointment of a voluntary liquidator
22 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-15
22 Oct 2012 4.70 Declaration of solvency
27 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-30
  • GBP 1
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
16 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
23 Mar 2010 AP01 Appointment of Steven James Penketh as a director
16 Mar 2010 TM01 Termination of appointment of Scott Forrest as a director
08 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
08 Jan 2010 CH02 Director's details changed for Ldc Securitisation Director No 4 Limited on 1 October 2009
08 Jan 2010 CH02 Director's details changed for Ldc Securitisation Director No 3 Limited on 1 October 2009
08 Jan 2010 CH04 Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009
08 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
31 Dec 2008 363a Return made up to 13/12/08; full list of members
31 Dec 2008 288c Director's Change of Particulars / scott forrest / 31/12/2008 / HouseName/Number was: , now: 18; Street was: 28 ashburnham loan, now: ashburnham loan
02 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
19 Feb 2008 288b Director resigned
19 Feb 2008 288a New director appointed