LOCHAIN PATRICK LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

09/07/259 July 2025 Registered office address changed from Number One Minster Court London EC3R 7AA England to 30 st Mary Axe St. Mary Axe 8th Floor London EC3A 8BF on 2025-07-09

View Document

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 director on 2024-10-31

View Document

11/12/2411 December 2024 Termination of appointment of Justine Howard as a secretary 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 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Document

08/08/248 August 2024 Resolutions

View Document

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

View Document

08/08/238 August 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

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 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

11/10/1611 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 03/07/16, WITH UPDATES

View Document

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

View Document

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

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

View Document

26/03/1526 March 2015 SECTION 519

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

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

09/10/149 October 2014 DIRECTOR APPOINTED MR DANIEL MULDOWNEY

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

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

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HILLS / 29/03/2014

View Document

29/07/1429 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES PLATT / 29/03/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID MOULD / 29/03/2014

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 081276480002

View Document

19/05/1419 May 2014 ADOPT ARTICLES 08/05/2014

View Document

19/05/1419 May 2014 ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 SECRETARY APPOINTED JUSTINE DOHERTY

View Document

29/04/1429 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

09/04/149 April 2014 ADOPT ARTICLES 29/03/2014

View Document

09/04/149 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/149 April 2014 B SHAREHOLDERS CONSENT TO VARIATION OF RIGHTS 28/03/2014

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 3750.00

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNELL

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLANC

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN STORY

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 9 SOUTH PARADE WAKEFIELD WEST YORKSHIRE WF1 1LR ENGLAND

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1317 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081276480002

View Document

25/01/1325 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 380625.00

View Document

17/01/1317 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 380625

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED PAUL ELLIOTT

View Document

07/01/137 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED RICHARD CHARLES PLATT

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR LEE DAVID MOULD

View Document

07/01/137 January 2013 DIRECTOR APPOINTED ANDREW JAMES HILLS

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED DUNWILCO (1757) LIMITED CERTIFICATE ISSUED ON 14/08/12

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR PETER WILLIAM BLANC

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR RICHARD PHILLIP HODSON

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR IAN GRAHAM STORY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED PATRICK O'CONNELL

View Document

13/08/1213 August 2012 SECRETARY APPOINTED STEFAN BENKOV BENEV

View Document

09/08/129 August 2012 CURRSHO FROM 31/07/2013 TO 31/05/2013

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ ENGLAND

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

03/07/123 July 2012 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