LOCHLIE PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Micro company accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to 41 Johnstone Avenue Hillington Park Glasgow G52 4NZ on 2022-11-08 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/07/1721 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXA HELEN AITKEN / 06/04/2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NETHER FAILFORD MAUCHLINE KA5 5TA SCOTLAND |
26/02/1326 February 2013 | ADOPT ARTICLES 21/01/2013 |
08/02/138 February 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
30/01/1330 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXA HELEN AITKEN / 21/01/2013 |
21/01/1321 January 2013 | 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