Advanced company searchLink opens in new window

LOCHGILPHEAD HOLDCO LIMITED

Company number 09115553

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)
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 31 March 2023
13 Apr 2023 AP01 Appointment of Mr Glenn Sinclair Pearce as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Jonathan Peter Brown as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Mr Stewart William Small as a director on 31 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Daniel Marinus Maria Vermeer on 10 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2017
20 Sep 2022 AA Full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
23 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
30 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
18 May 2018 PSC07 Cessation of Foresight Vct Plc as a person with significant control on 15 December 2017
18 May 2018 PSC02 Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2017
08 Jan 2018 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Welken House 10-11 Charterhouse Square London EC1M 6EH on 8 January 2018
05 Jan 2018 TM01 Termination of appointment of Richard James Thompson as a director on 15 December 2017