LOCHINVAR COAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mr Blair Edward Sergeant as a director on 2025-09-17

View Document

22/09/2522 September 2025 NewTermination of appointment of Alan John Broome as a director on 2025-09-17

View Document

22/09/2522 September 2025 NewTermination of appointment of Joshua John Wellisch as a director on 2025-09-17

View Document

22/09/2522 September 2025 NewWithdrawal of a person with significant control statement on 2025-09-22

View Document

22/09/2522 September 2025 NewAppointment of Mr Blair Edward Sergeant as a secretary on 2025-09-17

View Document

22/09/2522 September 2025 NewNotification of Paladar Trading Ltd as a person with significant control on 2025-07-14

View Document

22/09/2522 September 2025 NewAppointment of Mr Gareth William Sharp as a director on 2025-09-17

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Director's details changed for Mr Joshua John Wellisch on 2023-06-06

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

22/06/2122 June 2021 Director's details changed for Mr Joshua John Wellisch on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Alan John Broome on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR NEIL HUTCHINSON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JOSHUA JOHN WELLISCH

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARY FIETZ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLAUDE FIETZ / 16/01/2018

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM THE OLD SUNDAY SCHOOL LITTLE LANE KINGSAND TORPOINT CORNWALL PL10 1NQ

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY DONALD SEYMOUR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIEN WING

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ALAN JOHN BROOME

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR IAN WILSON

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED CANONBIE COAL LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN MICHELE WING / 09/07/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 100 VICTORIA STREET BRISTOL BS1 6HZ UNITED KINGDOM

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR DONALD LAWRENCE SEYMOUR

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLAUDE FIETZ / 09/07/2012

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY FOOT ANSTEY SECRETARIAL LIMITED

View Document

06/06/126 June 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