Advanced company searchLink opens in new window

LOCHLOMOND ASSETS LIMITED

Company number 08627336

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2022 DS01 Application to strike the company off the register
31 Aug 2021 MR04 Satisfaction of charge 086273360004 in full
31 Aug 2021 MR04 Satisfaction of charge 086273360005 in full
25 Aug 2021 MR04 Satisfaction of charge 086273360003 in full
04 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jan 2019 MR01 Registration of charge 086273360005, created on 15 January 2019
17 Jan 2019 MR04 Satisfaction of charge 086273360001 in full
17 Jan 2019 MR04 Satisfaction of charge 086273360002 in full
14 Jan 2019 MR01 Registration of charge 086273360004, created on 10 January 2019
28 Dec 2018 MR01 Registration of charge 086273360003, created on 28 December 2018
20 Nov 2018 TM01 Termination of appointment of David Samuel Hammelburger as a director on 20 November 2018
06 Sep 2018 AD01 Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
14 May 2018 CH01 Director's details changed for Mr David Samuel Hammelburger on 10 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
14 Sep 2017 CH01 Director's details changed for Mr David Samuel Hammelburger on 31 August 2017
07 Aug 2017 PSC02 Notification of Oak Properties Limited as a person with significant control on 29 July 2016