LOHCIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1910 October 2019 APPLICATION FOR STRIKING-OFF

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR HEMANTKUMAR KANTILAL PATEL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY SHARON SMITH-O'MALLEY

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/164 August 2016 DISS REQUEST WITHDRAWN

View Document

27/07/1627 July 2016 APPLICATION FOR STRIKING-OFF

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 SECRETARY APPOINTED MS SHARON DEBORAH SMITH-O'MALLEY

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER NICHOL

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR STEVEN ANDREW LLOYD

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA NICHOL

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER NICHOL

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/05/1426 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1324 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 PAYMENT OF A DIVIDEND 30/01/2013

View Document

08/02/138 February 2013 SECTION 190 AND PAYMENT OF A DIVIDEND 30/01/2012

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: C/O CHAMPION 71-73 HOGHTON STREET SOUTHPORT PR9 0PR

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 SECTION 320 11/06/03

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: C/O CARTY MCNEVIN & CO 234 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3BD

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0126 June 2001 STRIKE-OFF ACTION SUSPENDED

View Document

19/06/0119 June 2001 FIRST GAZETTE

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 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