LOCHSIDE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-04-04

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-04-04

View Document

04/04/234 April 2023 Annual accounts for year ending 04 Apr 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-04-04

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-04

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

06/12/186 December 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

08/10/188 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

27/12/1727 December 2017 04/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 05/04/2017 TO 04/04/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ROBERTSON WEIR DUNCAN

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

02/03/172 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

16/12/1516 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

16/12/1416 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/12/1117 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/12/1016 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ANNETT DUNCAN / 16/12/2010

View Document

29/01/1029 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ROBERTSON WEIR DUNCAN / 16/12/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED HENRY ROBERTSON WEIR DUNCAN

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER ROBERTSON

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MCIII) LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CHRISTIAN ANNETT DUNCAN

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY FREELANCE EURO CONTRACTING LTD

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0511 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 COMPANY NAME CHANGED FREELANCE EURO SERVICES MCIII LI MITED CERTIFICATE ISSUED ON 09/02/04

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 05/04/04

View Document

16/12/0316 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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