LOCHURST LLP

Company Documents

DateDescription
23/05/2423 May 2024 Registered office address changed to PO Box 4385, Oc339306 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23

View Document

20/10/2220 October 2022 Order of court to wind up

View Document

16/08/2216 August 2022 Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 13 Warminster Road Bath BA2 6SH on 2022-08-16

View Document

04/02/224 February 2022 Notification of Stuart Kenneth Cotton as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Withdrawal of a person with significant control statement on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Captain Peter William Doble as a member on 2022-02-04

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

04/11/214 November 2021 Appointment of Mr Stuart Kenneth Cotton as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Stuart Crawford Mccallum as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Andrew Philip Rosson as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Bernard Solomon Verby as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Mark Thomson as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Shiva Vinay Misra as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Timothy Nicholas Tett as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of David Quinn as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Stewart Andrew Jukes as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Nicola Jane Merson as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Tariq Parvez Hussain as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Michael Thomas Howard as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Richard Grossman as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Timothy Francis Comyn Jordan as a member on 2021-11-02

View Document

03/11/213 November 2021 Termination of appointment of Deborah Anne Hodd as a member on 2021-11-02

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, LLP MEMBER AZIZ HAFIZ

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, LLP MEMBER RUSSELL THORNTON

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, LLP MEMBER AMRITPAL JOHAL

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, LLP MEMBER HOCKHAM SUTHI

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, LLP MEMBER SIMON GAZELEY

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, LLP MEMBER RACHIM SINGH

View Document

28/01/2028 January 2020 05/04/18 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ORDER OF COURT TO RESCIND WINDING UP

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/10/1826 October 2018 ORDER OF COURT TO WIND UP

View Document

26/10/1826 October 2018 ORDER OF COURT TO WIND UP

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/02/1820 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

02/11/162 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DOWNING DE-LACY ADAMS / 23/02/2012

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, LLP MEMBER LOTHBURY FINANCE LIMITED

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, LLP MEMBER BASINGHALL LIMITED

View Document

22/02/1622 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART CRAWFORD MCCALLUM / 19/02/2016

View Document

22/02/1622 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS COMYN JORDAN / 19/02/2016

View Document

22/02/1622 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DOWNING DE-LACY ADAMS / 19/02/2016

View Document

17/09/1517 September 2015 ANNUAL RETURN MADE UP TO 13/08/15

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 30/07/2015

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BASINGHALL LIMITED / 30/07/2015

View Document

30/07/1530 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN GRIFFITHS / 15/07/2015

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

08/10/148 October 2014 ANNUAL RETURN MADE UP TO 13/08/14

View Document

08/09/148 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH ANNE HODD / 01/09/2014

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUSSELL LLOYD THORNTON / 18/07/2014

View Document

20/01/1420 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS NICOLA JANE MERSON / 15/01/2014

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

20/09/1320 September 2013 ANNUAL RETURN MADE UP TO 13/08/13

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/11/1220 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CAPTAIN PETER WILLIAM DOBLE / 17/10/2012

View Document

30/10/1230 October 2012 ANNUAL RETURN MADE UP TO 13/08/12

View Document

18/10/1218 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

09/09/119 September 2011 ANNUAL RETURN MADE UP TO 13/08/11

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 13/08/10

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

22/12/0922 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / AZAD EYRUMLU / 18/12/2009

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

17/08/0917 August 2009 LLP MEMBER APPOINTED SHIVA MISRA

View Document

02/07/092 July 2009 MEMBER'S PARTICULARS AMRITPAL JOHAL

View Document

20/05/0920 May 2009 LLP MEMBER APPOINTED SIMON DAVID GAZELEY

View Document

20/05/0920 May 2009 LLP MEMBER APPOINTED MICHAEL THOMAS HOWARD

View Document

18/05/0918 May 2009 LLP MEMBER APPOINTED AMRITPAL SINGH JOHAL

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED PETER MILLS

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED IAN GRIFFITHS

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED ALAN PETHERBRIDGE

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED BERNARD VERBY

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED AZAD EYRUMLU

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED STUART CRAWFORD MCCALLUM

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED HOCKHAM SINGH SUTHI

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED SIMON DOWNING DE-LACY ADAMS

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED TIMOTHY NICHOLAS TETT

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED ANDREW PHILIP ROSSON

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED DAVID JOHN QUINN

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED AZIZ AHMAD HAFIZ

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED STEWART ANDREW JUKES

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED NICOLA JANE MERSON

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED PHILIP JAMES RICHARD SWEENEY

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED DEBORAH ANNE HODD

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED NIGEL PHILLIP KEARNEY

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED TARIQ PARVEZ HUSSAIN

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED PETER WILLIAM DOBLE

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED TIMOTHY FRANCIS COMYN JORDAN

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED RICHARD GROSSMAN

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED MARK THOMSON

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED RACHIM SINGH

View Document

07/05/097 May 2009 LLP MEMBER APPOINTED RUSSELL THORNTON

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0910 March 2009 CURRSHO FROM 31/08/2009 TO 05/04/2009

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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