LEN LOTHIAN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Director's details changed for Ms Jemima Isobel Lothian on 2023-06-03

View Document

08/11/248 November 2024 Registration of charge SC6305340007, created on 2024-11-07

View Document

23/05/2423 May 2024 Termination of appointment of Gary Brian Stuart Mckenzie as a director on 2024-04-05

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Director's details changed for Mr Gary Brian Stuart Mckenzie on 2023-12-01

View Document

12/10/2312 October 2023 Satisfaction of charge SC6305340001 in full

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

13/02/2313 February 2023 Appointment of Mr Gary Brian Stuart Mckenzie as a director on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Appointment of Ms Jemima Isobel Lothian as a director on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6305340001

View Document

02/05/202 May 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6305340002

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MS CATHERINE HELEN LOTHIAN

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6305340002

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6305340005

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6305340004

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6305340003

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6305340001

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O TURCAN CONNELL PRINCES EXCHANGE EARL GREY STREET EDINBURGH MIDLOTHIAN EH3 9EE SCOTLAND

View Document

14/02/2014 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 25000

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURCAN CONNELL COMPANY SECRETARIES / 16/05/2019

View Document

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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