LOCHAIN PATRICK HOLDINGS LIMITED

01940424
NUMBER ONE MINSTER COURT LONDON ENGLAND EC3R 7AA

Documents

Documents
Date Category Description Pages
08 Aug 2024 resolution Resolution 1 Buy now
08 Aug 2024 incorporation Memorandum Articles 9 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 14 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 14 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 14 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 14 Buy now
23 Dec 2020 officers Appointment of director (Mrs Justine Howard) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Daniel Muldowney) 1 Buy now
08 Oct 2019 accounts Annual Accounts 13 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 13 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 13 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2016 officers Change of particulars for secretary (Justine Doherty) 1 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
30 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 13 Buy now
13 Apr 2015 accounts Annual Accounts 12 Buy now
26 Mar 2015 auditors Auditors Resignation Company 2 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
04 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2014 officers Appointment of director (Mr Daniel Muldowney) 2 Buy now
09 Oct 2014 officers Appointment of director (Mr Christopher Andrew Zoidis) 2 Buy now
09 Oct 2014 officers Termination of appointment of director (Richard Charles Platt) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Lee David Mould) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Andrew James Hills) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Lee David Mould) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Andrew James Hills) 1 Buy now
09 Oct 2014 officers Termination of appointment of director (Lee David Mould) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Robert William Hubbard) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Anthony Patrick Leng) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Robert William Hubbard) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (James Nicholas Angus Burt) 1 Buy now
17 Jul 2014 officers Appointment of director (Mr Anthony Patrick Leng) 2 Buy now
17 Jul 2014 officers Appointment of director (Mr Robert William Hubbard) 2 Buy now
17 Jul 2014 officers Appointment of director (Mr James Nicholas Angus Burt) 2 Buy now
02 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2014 officers Appointment of secretary (Justine Doherty) 3 Buy now
14 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2014 officers Termination of appointment of secretary (Stefan Benev) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Ian Story) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Peter Blanc) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Patrick O'connell) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Richard Hodson) 2 Buy now
14 Apr 2014 officers Termination of appointment of director (Paul Elliott) 2 Buy now
06 Dec 2013 accounts Annual Accounts 12 Buy now
24 Oct 2013 annual-return Annual Return 12 Buy now
20 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2013 mortgage Registration of a charge 80 Buy now
13 Feb 2013 accounts Annual Accounts 12 Buy now
23 Jan 2013 officers Appointment of director (Mr Paul Andrew Elliott) 3 Buy now
16 Jan 2013 officers Appointment of director (Patrick O'connell) 3 Buy now
16 Jan 2013 officers Appointment of director (Mr Peter William Blanc) 3 Buy now
08 Jan 2013 officers Appointment of director (Richard Charles Platt) 3 Buy now
08 Jan 2013 officers Appointment of director (Mr Ian Graham Story) 3 Buy now
08 Jan 2013 officers Appointment of director (Mr Lee David Mould) 3 Buy now
08 Jan 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jan 2013 resolution Resolution 15 Buy now
31 Oct 2012 annual-return Annual Return 6 Buy now
12 Dec 2011 accounts Annual Accounts 7 Buy now
25 Oct 2011 annual-return Annual Return 6 Buy now
01 Sep 2011 officers Termination of appointment of director (Simon Shaw) 1 Buy now
19 Jul 2011 officers Termination of appointment of director (Dominic Donoghue) 1 Buy now
24 Mar 2011 accounts Annual Accounts 9 Buy now
26 Oct 2010 annual-return Annual Return 8 Buy now
20 Dec 2009 accounts Annual Accounts 9 Buy now
04 Dec 2009 annual-return Annual Return 16 Buy now
04 Dec 2009 address Move Registers To Sail Company 1 Buy now
04 Dec 2009 address Change Sail Address Company 1 Buy now
19 Nov 2009 officers Change of particulars for secretary (Stefan Benkov Benev) 3 Buy now
11 Nov 2009 officers Change of particulars for director (Simon Andrew Shaw) 4 Buy now
08 Jun 2009 officers Director's change of particulars / simon shaw / 04/06/2009 1 Buy now
31 Mar 2009 accounts Annual Accounts 9 Buy now
19 Nov 2008 annual-return Return made up to 18/10/08; no change of members 5 Buy now
13 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 16 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 3 Buy now
09 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
01 Apr 2008 accounts Annual Accounts 10 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 11 Buy now
27 Oct 2007 annual-return Return made up to 18/10/07; no change of members 8 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
19 Jul 2007 officers New director appointed 5 Buy now
21 Nov 2006 accounts Annual Accounts 10 Buy now
06 Nov 2006 annual-return Return made up to 18/10/06; full list of members 8 Buy now
06 Mar 2006 mortgage Particulars of mortgage/charge 39 Buy now
15 Feb 2006 capital Declaration of assistance for shares acquisition 20 Buy now