LOCHLEVEN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

16/05/2516 May 2025 Change of details for Mr Steven Mark Thomson as a person with significant control on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from 13 Royal Crescent Glasgow G3 7SL Scotland to Merlin House C/O Defacto Fd Limited Mossland Road Hillington Park Glasgow G52 4XZ on 2025-05-16

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-02-28

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/05/206 May 2020 SECRETARY APPOINTED MISS ANGELA GALLAGHER

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

04/05/204 May 2020 CESSATION OF WILLIAM WATSON AS A PSC

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY ANGELA GALLAGHER

View Document

23/03/2023 March 2020 CESSATION OF ANGELA GALLAGHER AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 30 COMMON GREEN STRATHAVEN ML10 6AF SCOTLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL UNITED KINGDOM

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WATSON

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLAGHER

View Document

03/03/193 March 2019 SECRETARY APPOINTED MISS ANGELA GALLAGHER

View Document

03/03/193 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN THOMSON

View Document

03/03/193 March 2019 PSC'S CHANGE OF PARTICULARS / MISS ANGELA GALLAGHER / 01/01/2019

View Document

03/03/193 March 2019 PSC'S CHANGE OF PARTICULARS / MISS ANGELA GALLAGHER / 28/02/2018

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/07/1814 July 2018 DIRECTOR APPOINTED MR STEVEN THOMSON

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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