A7 LOCHHEAD LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2023-03-31

View Document

10/03/2310 March 2023 Satisfaction of charge 2 in full

View Document

10/03/2310 March 2023 Part of the property or undertaking has been released from charge 1

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-03-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 23/10/14 FOR FORM AR01

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/04/144 April 2014 SHARE PREM A/C CANCELLED 02/04/2014

View Document

04/04/144 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

04/04/144 April 2014 STATEMENT BY DIRECTORS

View Document

04/04/144 April 2014 SOLVENCY STATEMENT DATED 02/04/14

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEREK GEORGE RIDLEY / 12/09/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR MATTHEW RIDLEY

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 42 SHEPHERD ST LONDON W1J 7JL

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/11/094 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENSHER / 04/11/2009

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2

View Document

21/12/0821 December 2008 GBP NC 1333/2000 30/10/2008

View Document

21/12/0821 December 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READ / 15/12/2008

View Document

21/12/0821 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED STEPHEN JOHN READ

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/083 December 2008 APPOINTMENT 10/11/2008

View Document

21/11/0821 November 2008 APPOINT DIRECTOR 31/10/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

02/07/082 July 2008 COMPANY NAME CHANGED A7C LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED A7 LOCHHEAD LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

06/03/086 March 2008 NC INC ALREADY ADJUSTED 22/02/08

View Document

06/03/086 March 2008 GBP NC 1000/1333 22/02/2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 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