LOCHLAND DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/05/2329 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH ADAM / 01/06/2019

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ADAM / 01/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 9 KING HARALD KLOSS KIRKWALL ORKNEY KW15 1FT SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH ADAM / 15/03/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM TARAWARA ANNFIELD PARK KIRKWALL ORKNEY KW15 1FR

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ADAM / 15/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE EASTON

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE EASTON

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADAM / 14/02/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 1 GRIMESTONE PARK GRIMESTONE ROAD HARRAY ORKNEY KW17 2JT SCOTLAND

View Document

27/08/1027 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 4 SOULISQUOY PLACE KIRKWALL KW15 1TJ

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADAM / 11/12/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED KNULDS LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

27/07/0627 July 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