IHS LOTHIAN CORPORATE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Secretary's details changed for Jennifer Mckay on 2023-10-19

View Document

11/10/2311 October 2023 Change of details for Ihs Lothian Corporate Holdings Limited as a person with significant control on 2017-10-23

View Document

21/07/2321 July 2023 Appointment of Mr John Stephen Gordon as a director on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of Richard Osborne as a director on 2023-07-13

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

23/12/2223 December 2022 Full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR RICHARD OSBORNE

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENING BRADSHAW / 23/10/2017

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCKAY / 23/10/2017

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SAUNDERS

View Document

10/06/1610 June 2016 SECRETARY APPOINTED JENNIFER MCKAY

View Document

10/06/1610 June 2016 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

18/01/1618 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DOOLEY

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR. JOHN MCDONAGH

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

25/08/1525 August 2015 SAIL ADDRESS CREATED

View Document

27/02/1527 February 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

27/02/1527 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENING BRADSHAW / 18/12/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ANN SHEPHERD / 18/12/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE EVERITT / 18/12/2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 28 ROPEMAKER PLACE LONDON EC2Y 9HD UNITED KINGDOM

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN DOOLEY / 18/12/2014

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company