LOTHIAN MORTGAGES (NO.4) PLC

Company Documents

DateDescription
29/04/1329 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1329 January 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/01/1329 January 2013 RESOLUTION INSOLVENCY:RES. RE. BOOKS & ACCOUNTS

View Document

27/09/1227 September 2012 SAIL ADDRESS CREATED

View Document

21/08/1221 August 2012 DECLARATION OF SOLVENCY

View Document

21/08/1221 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

21/08/1221 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED STEVEN JAMES PENKETH

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT FORREST

View Document

31/10/0931 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 3 LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

30/10/0930 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 4 LIMITED / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUNTER FORREST / 01/10/2009

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FORREST / 27/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0817 October 2008 ARTICLES OF ASSOCIATION

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 LISTING OF PARTICULARS

View Document

17/02/0517 February 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/02/0517 February 2005 APPLICATION COMMENCE BUSINESS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: G OFFICE CHANGED 19/01/05 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 Memorandum and Articles of Association

View Document

19/01/0519 January 2005 MEMORANDUM OF ASSOCIATION

View Document

19/01/0519 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 Resolutions

View Document

13/01/0513 January 2005 COMPANY NAME CHANGED RAILWOOD PLC CERTIFICATE ISSUED ON 13/01/05

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 Incorporation

View Document

12/10/0412 October 2004 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