LEN LOTHIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

18/03/2518 March 2025 Appointment of Ms Shannen Marion Anne Carter as a director on 2025-03-13

View Document

13/03/2513 March 2025 Register inspection address has been changed from C/O Len Lothian Limited 11 Bankhead Broadway Edinburgh EH11 4DB Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE

View Document

13/03/2513 March 2025 Registered office address changed from 11 Granton Square Edinburgh EH5 1HX to 11 Bankhead Broadway Edinburgh City of Edinburgh EH11 4DB on 2025-03-13

View Document

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

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

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

14/12/2314 December 2023 Registration of charge SC0429190006, created on 2023-12-08

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

13/11/2313 November 2023 Registration of charge SC0429190005, created on 2023-11-06

View Document

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

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Ms Jemima Isobel Lothian on 2022-11-28

View Document

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

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Document

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

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

09/12/209 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS THOMAS LOTHIAN / 09/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THOMAS LOTHIAN / 29/11/2020

View Document

17/08/2017 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

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

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEN LOTHIAN HOLDINGS LIMITED

View Document

14/02/2014 February 2020 CESSATION OF DOUGLAS THOMAS LOTHIAN AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF ALISTAIR WILLIAM LOTHIAN AS A PSC

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LOTHIAN

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/12/1516 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WILLIAM LOTHIAN / 31/10/2011

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS THOMAS LOTHIAN / 04/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM LOTHIAN / 01/12/2009

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/12/045 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ARTICLES OF ASSOCIATION

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 £ IC 66666/50000 01/06/01 £ SR 16666@1=16666

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 £ IC 83332/66666 01/06/00 £ SR 16666@1=16666

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 £ IC 100000/83312 01/06/99 £ SR 16688@1=16688

View Document

07/06/997 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/997 June 1999 ADOPT MEM AND ARTS 01/06/99

View Document

07/06/997 June 1999 SHARE CONTRACT 01/06/99

View Document

07/06/997 June 1999 SHARE RECLASSIFICATION 01/06/99

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 PARTIC OF MORT/CHARGE *****

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 DEC MORT/CHARGE RELEASE *****

View Document

26/02/9326 February 1993 PARTIC OF MORT/CHARGE *****

View Document

05/01/935 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 S386 DIS APP AUDS 11/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 28/11/90; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

22/03/9022 March 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 DEC MORT/CHARGE 13801

View Document

23/11/8923 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

28/08/8928 August 1989 PARTIC OF MORT/CHARGE 9733

View Document

13/07/8913 July 1989 PARTIC OF MORT/CHARGE 8036

View Document

22/06/8922 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 DEC MORT/CHARGE 4564

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/12/877 December 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8628 July 1986 RETURN MADE UP TO 11/07/85; FULL LIST OF MEMBERS

View Document

24/11/7124 November 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/71

View Document

23/12/6523 December 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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