LOCH LEVEN EQUINE PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/03/243 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-20 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/06/2019 June 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BURTON |
27/03/1827 March 2018 | CESSATION OF ARTHUR BURTON AS A PSC |
23/03/1823 March 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 90 |
21/03/1821 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURTON |
20/12/1620 December 2016 | 16/10/16 STATEMENT OF CAPITAL GBP 135 |
12/12/1612 December 2016 | RETURN OF PURCHASE OF OWN SHARES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE SOMERVILLE / 11/03/2015 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANGUS SOMERVILLE / 11/03/2015 |
29/12/1529 December 2015 | REGISTERED OFFICE CHANGED ON 29/12/2015 FROM BEAUFORD COTTAGE CLEISH KINROSS KY13 0LS |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | 01/04/11 STATEMENT OF CAPITAL GBP 180 |
29/02/1229 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | DIRECTOR APPOINTED MRS ELIZABETH HEATHER BURTON |
12/04/1112 April 2011 | DIRECTOR APPOINTED MR ARTHUR PETER BURTON |
09/04/119 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
07/04/117 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1127 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANGUS SOMERVILLE / 23/02/2010 |
24/02/1024 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE SOMERVILLE / 23/02/2010 |
17/04/0917 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
17/04/0917 April 2009 | PREVSHO FROM 28/02/2010 TO 31/03/2009 |
20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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