LOTHIAN FIFTY (855) LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
06/03/246 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
07/02/227 February 2022 | Confirmation statement made on 2022-01-26 with updates |
24/09/2124 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
04/10/174 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
13/10/1613 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
27/01/1627 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
07/10/157 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
29/01/1529 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
30/01/1430 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | DISS40 (DISS40(SOAD)) |
16/04/1216 April 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
13/04/1213 April 2012 | FIRST GAZETTE |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/06/1011 June 2010 | DIRECTOR APPOINTED STELLA MARGARITA LEON DE FERNANDEZ |
11/06/1011 June 2010 | DIRECTOR APPOINTED MERCEDES NOUEL ALONZO DE LEON |
11/06/1011 June 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
11/06/1011 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MERCEDES NOUEL ALONZO DE LEON / 01/12/2009 |
11/06/1011 June 2010 | DIRECTOR APPOINTED ISABEL MARIA LEON DE BISONO |
04/06/104 June 2010 | FIRST GAZETTE |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/10/0910 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CARLOS GUILLERMO LEON A |
10/10/0910 October 2009 | DIRECTOR APPOINTED CARLOS GUILLERMO LEON NOUEL |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
14/08/0914 August 2009 | RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS |
24/06/0824 June 2008 | RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/03/0617 March 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | STRIKE-OFF ACTION DISCONTINUED |
15/07/0515 July 2005 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | FIRST GAZETTE |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
02/04/042 April 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY |
10/02/0310 February 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
19/04/0219 April 2002 | NEW SECRETARY APPOINTED |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | SECRETARY RESIGNED |
21/12/0121 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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