LOCHAIN PATRICK HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Appointment of Mr James Roger Stevenson as a director on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Justine Howard as a secretary on 2024-10-31

View Document

11/12/2411 December 2024 Termination of appointment of Justine Howard as a director on 2024-10-31

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Memorandum and Articles of Association

View Document

08/08/248 August 2024 Resolutions

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MULDOWNEY

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE DOHERTY / 24/10/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/03/1526 March 2015 AUDITOR'S RESIGNATION

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX

View Document

03/11/143 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/10/1428 October 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM OSBORN HOUSE 80 MIDDLESEX STREET LONDON E1 7EZ ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM OSBORN HOUSE 80 MIDDLESEX STREET LONDON E1 7EZ

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD ENGLAND

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DANIEL MULDOWNEY

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MOULD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLATT

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MOULD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEE MOULD

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ZOIDIS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUBBARD

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENG

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BURT

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUBBARD

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JAMES NICHOLAS ANGUS BURT

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM HUBBARD

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR ANTHONY PATRICK LENG

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019404240005

View Document

16/05/1416 May 2014 SECRETARY APPOINTED JUSTINE DOHERTY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNELL

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 9 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLANC

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019404240005

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR PAUL ANDREW ELLIOTT

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED PATRICK O'CONNELL

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PETER WILLIAM BLANC

View Document

08/01/138 January 2013 ADOPT ARTICLES 17/12/2012

View Document

08/01/138 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/138 January 2013 DIRECTOR APPOINTED RICHARD CHARLES PLATT

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR LEE DAVID MOULD

View Document

31/10/1231 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DONOGHUE

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW SHAW / 01/10/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SHAW / 04/06/2009

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/089 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0727 October 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0615 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/052 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/054 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 33 LOMBARD STREET LONDON EC3V 9BQ

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 £ IC 6473/5210 03/05/05 £ SR [email protected]=1263

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: BURY HOUSE 31 BURY STREET LONDON EC3A 5JP

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 £ IC 6729/6474 11/08/03 £ SR [email protected]=255

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 18/10/98; CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 £ IC 6795/6730 06/01/98 £ SR [email protected]=65

View Document

22/01/9822 January 1998 P.O.S 13140@5P 05/01/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 18/10/97; CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 POS315 16/05/97

View Document

28/07/9728 July 1997 £ IC 6810/6795 19/05/97 £ SR [email protected]=15

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 18/10/95; CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

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

14/11/9414 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 POS 16727X.05P 10/03/94

View Document

21/06/9421 June 1994 POS 6120X .05P SHRS 29/03/94

View Document

07/05/947 May 1994 NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/941 March 1994 £ IC 6858/6810 21/12/93 £ SR [email protected]=48

View Document

01/03/941 March 1994 967 5P SHS 21/12/93

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 ADOPT MEM AND ARTS 04/03/92

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED ABLEBRIM LIMITED CERTIFICATE ISSUED ON 10/03/92

View Document

21/02/9221 February 1992 ALTER MEM AND ARTS 14/02/92

View Document

21/02/9221 February 1992 S-DIV 14/02/92

View Document

21/02/9221 February 1992 ALTER MEM AND ARTS 14/02/92

View Document

21/02/9221 February 1992 NC INC ALREADY ADJUSTED 14/02/92

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: SECOND FLOOR 144 LEADENHALL STREET LONDON EC3P 3BJ

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: PROSPECT HOUSE 87-95 MANSELL STREET LONDON E1 8AU

View Document

08/11/898 November 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 6 SNOW HILL LONDON EC1A 2DH

View Document

28/11/8828 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/05/889 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

04/04/874 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

26/02/8726 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/03

View Document

10/02/8710 February 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

29/10/8529 October 1985 MEMORANDUM OF ASSOCIATION

View Document

20/08/8520 August 1985 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