LOCHINVAR COAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Appointment of Mr Blair Edward Sergeant as a director on 2025-09-17 |
22/09/2522 September 2025 New | Termination of appointment of Alan John Broome as a director on 2025-09-17 |
22/09/2522 September 2025 New | Termination of appointment of Joshua John Wellisch as a director on 2025-09-17 |
22/09/2522 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-22 |
22/09/2522 September 2025 New | Appointment of Mr Blair Edward Sergeant as a secretary on 2025-09-17 |
22/09/2522 September 2025 New | Notification of Paladar Trading Ltd as a person with significant control on 2025-07-14 |
22/09/2522 September 2025 New | Appointment of Mr Gareth William Sharp as a director on 2025-09-17 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Director's details changed for Mr Joshua John Wellisch on 2023-06-06 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Director's details changed for Mr Joshua John Wellisch on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Alan John Broome on 2021-06-22 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/10/1914 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
15/05/1915 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR NEIL HUTCHINSON |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL HUTCHINSON |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR JOSHUA JOHN WELLISCH |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY FIETZ |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLAUDE FIETZ / 16/01/2018 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN WILSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM THE OLD SUNDAY SCHOOL LITTLE LANE KINGSAND TORPOINT CORNWALL PL10 1NQ |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/169 March 2016 | APPOINTMENT TERMINATED, SECRETARY DONALD SEYMOUR |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ADRIEN WING |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR ALAN JOHN BROOME |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
29/11/1229 November 2012 | DIRECTOR APPOINTED MR IAN WILSON |
25/07/1225 July 2012 | COMPANY NAME CHANGED CANONBIE COAL LIMITED CERTIFICATE ISSUED ON 25/07/12 |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIEN MICHELE WING / 09/07/2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 100 VICTORIA STREET BRISTOL BS1 6HZ UNITED KINGDOM |
09/07/129 July 2012 | SECRETARY APPOINTED MR DONALD LAWRENCE SEYMOUR |
09/07/129 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLAUDE FIETZ / 09/07/2012 |
09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY FOOT ANSTEY SECRETARIAL LIMITED |
06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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