LOCHANHEAD DEVELOPMENTS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

03/08/233 August 2023 Registered office address changed from Fairview House Victoria Place Carlisle CA1 1HP England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Change of details for Mr Peter Henryson Stewart as a person with significant control on 2021-06-08

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRYSON STEWART / 08/06/2021

View Document

14/06/2114 June 2021 Director's details changed for Mr Peter Henryson Stewart on 2021-06-08

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 PSC'S CHANGE OF PARTICULARS / MR PETER HENRYSON STEWART / 08/06/2021

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NADINE STEWART / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALLISON STEWART / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE STEWART / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLISON STEWART / 18/03/2020

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 12 PAYTON STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UA UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information