LOTHIAN MORTGAGES (NO.4) PLC

05256721
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
29 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2013 insolvency Liquidation Resolution Miscellaneous 1 Buy now
29 Jan 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
27 Sep 2012 address Change Sail Address Company 2 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
21 Aug 2012 resolution Resolution 2 Buy now
21 Aug 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
23 May 2012 accounts Annual Accounts 27 Buy now
14 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 14 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 27 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
04 May 2010 accounts Annual Accounts 27 Buy now
23 Mar 2010 officers Appointment of director (Steven James Penketh) 3 Buy now
16 Mar 2010 officers Termination of appointment of director (Scott Forrest) 2 Buy now
31 Oct 2009 annual-return Annual Return 5 Buy now
30 Oct 2009 officers Change of particulars for director (Scott Hunter Forrest) 2 Buy now
30 Oct 2009 officers Change of particulars for corporate director (Ldc Securitisation Director No 4 Limited) 2 Buy now
30 Oct 2009 officers Change of particulars for corporate director (Ldc Securitisation Director No 3 Limited) 2 Buy now
30 Oct 2009 officers Change of particulars for corporate secretary (Law Debenture Corporate Services Ltd) 2 Buy now
07 May 2009 accounts Annual Accounts 28 Buy now
27 Oct 2008 annual-return Return made up to 12/10/08; full list of members 4 Buy now
27 Oct 2008 officers Director's Change of Particulars / scott forrest / 27/10/2008 / HouseName/Number was: , now: 18; Street was: 28 ashburnham loan, now: ashburnham loan 1 Buy now
17 Oct 2008 incorporation Memorandum Articles 45 Buy now
17 Oct 2008 resolution Resolution 1 Buy now
03 Jul 2008 accounts Annual Accounts 28 Buy now
19 Feb 2008 officers Director resigned 1 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
09 Nov 2007 annual-return Return made up to 12/10/07; full list of members 3 Buy now
06 Aug 2007 accounts Annual Accounts 26 Buy now
02 Nov 2006 annual-return Return made up to 12/10/06; full list of members 3 Buy now
27 Jun 2006 accounts Annual Accounts 16 Buy now
10 Mar 2006 officers New director appointed 2 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
18 Oct 2005 annual-return Return made up to 12/10/05; full list of members 3 Buy now
09 Mar 2005 mortgage Particulars of mortgage/charge 50 Buy now
02 Mar 2005 capital Listing of particulars 335 Buy now
17 Feb 2005 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
17 Feb 2005 incorporation Application To Commence Business 2 Buy now
19 Jan 2005 capital Ad 12/01/05--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: 10 upper bank street london E14 5JJ 1 Buy now
19 Jan 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
19 Jan 2005 officers New director appointed 3 Buy now
19 Jan 2005 officers New secretary appointed 2 Buy now
19 Jan 2005 officers New director appointed 3 Buy now
19 Jan 2005 officers New director appointed 3 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 officers Secretary resigned 1 Buy now
19 Jan 2005 officers Director resigned 1 Buy now
19 Jan 2005 incorporation Memorandum Articles 12 Buy now
19 Jan 2005 resolution Resolution 60 Buy now
13 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2004 officers Director's particulars changed 1 Buy now
12 Oct 2004 incorporation Incorporation Company 68 Buy now