STUART LOCHHEAD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-02-28 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
06/03/206 March 2020 | PREVSHO FROM 31/03/2020 TO 28/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | COMPANY NAME CHANGED STUDIO HOUSE ARTS LIMITED CERTIFICATE ISSUED ON 30/10/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/03/1629 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
20/01/1520 January 2015 | REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 17 WARWICK SQUARE LONDON SW1V 2AB |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
07/03/137 March 2013 | COMPANY NAME CHANGED STUART LOCHHEAD LIMITED CERTIFICATE ISSUED ON 07/03/13 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
02/04/122 April 2012 | APPOINTMENT TERMINATED, SECRETARY KENSINGTON PARK SECRETARIAL SERVICES |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/11/119 November 2011 | DIRECTOR APPOINTED SOPHIE RICHARD |
30/03/1130 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART IAN LOCHHEAD / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
01/04/101 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON PARK SECRETARIAL SERVICES / 01/04/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 1ST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB |
02/12/082 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LOCHHEAD / 24/11/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
16/03/0716 March 2007 | DIRECTOR RESIGNED |
16/03/0716 March 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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