SCHOFIELD LOTHIAN LIMITED

06717705
INNOVATION CENTRE 1 EVOLUTION PARK HASLINGDEN ROAD BLACKBURN UNITED KINGDOM BB1 2FD

Documents

Documents
Date Category Description Pages
04 Dec 2024 officers Change of particulars for director (Mr Simon Nicholas Earl Barber) 2 Buy now
25 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Sep 2024 accounts Annual Accounts 9 Buy now
28 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2024 accounts Annual Accounts 20 Buy now
11 Dec 2023 officers Appointment of director (Ms Marie-Hélène Korvin) 2 Buy now
11 Dec 2023 officers Termination of appointment of director (Thomas Branche) 1 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 20 Buy now
15 Oct 2021 officers Appointment of director (Mr Thomas Branche) 2 Buy now
15 Oct 2021 officers Appointment of director (Mr Simon Nicholas Earl Barber) 2 Buy now
15 Oct 2021 officers Appointment of director (Mr Damien Chabert D’Hieres) 2 Buy now
15 Oct 2021 officers Termination of appointment of director (Thomas Leo Mcauliffe) 1 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2021 accounts Annual Accounts 19 Buy now
03 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 mortgage Registration of a charge 5 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 accounts Annual Accounts 19 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 07/10/2018 6 Buy now
30 Sep 2019 accounts Annual Accounts 26 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 24 Buy now
06 Dec 2017 capital Notice of cancellation of shares 4 Buy now
06 Dec 2017 capital Return of purchase of own shares 3 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2017 accounts Annual Accounts 23 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 miscellaneous Second filing of Confirmation Statement dated 07/10/2016 9 Buy now
06 Dec 2016 mortgage Registration of a charge 9 Buy now
21 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2016 return 07/10/16 Statement of Capital gbp 1001 7 Buy now
02 Oct 2016 accounts Annual Accounts 25 Buy now
04 Jan 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jan 2016 capital Statement of capital (Section 108) 4 Buy now
04 Jan 2016 insolvency Solvency Statement dated 15/12/15 1 Buy now
04 Jan 2016 resolution Resolution 1 Buy now
06 Nov 2015 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 18 Buy now
04 Mar 2015 officers Termination of appointment of director (Brian William Impey) 1 Buy now
04 Mar 2015 officers Termination of appointment of director (Roger Michael Palphramand) 1 Buy now
15 Jan 2015 resolution Resolution 14 Buy now
29 Dec 2014 mortgage Registration of a charge 34 Buy now
18 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
15 Oct 2014 annual-return Annual Return 6 Buy now
05 Sep 2014 accounts Annual Accounts 7 Buy now
07 Jan 2014 auditors Auditors Resignation Company 1 Buy now
18 Dec 2013 auditors Auditors Resignation Company 1 Buy now
19 Nov 2013 mortgage Registration of a charge 23 Buy now
29 Oct 2013 officers Change of particulars for director (Mr Thomas Leo Mcauliffe) 2 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Brian William Impey) 2 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Kevin Francis Anthony Corcoran) 2 Buy now
07 Oct 2013 officers Change of particulars for director (Mr Roger Michael Palphramand) 2 Buy now
16 May 2013 officers Appointment of director (Mr Thomas Leo Mcauliffe) 2 Buy now
16 May 2013 officers Appointment of director (Mr Michael John Upton) 2 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
20 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2012 annual-return Annual Return 6 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Roger Michael Palphramand) 2 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Kevin Francis Anthony Corcoran) 2 Buy now
14 Aug 2012 accounts Annual Accounts 19 Buy now
03 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 May 2012 capital Notice of name or other designation of class of shares 2 Buy now
03 May 2012 capital Return of Allotment of shares 5 Buy now
03 May 2012 resolution Resolution 27 Buy now
26 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
01 Mar 2012 officers Change of particulars for director (Mr Brian William Impey) 2 Buy now
07 Oct 2011 annual-return Annual Return 6 Buy now
12 Aug 2011 accounts Annual Accounts 19 Buy now
01 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 auditors Auditors Resignation Company 1 Buy now
14 Dec 2010 auditors Auditors Resignation Company 1 Buy now
14 Oct 2010 annual-return Annual Return 6 Buy now
16 Aug 2010 accounts Annual Accounts 19 Buy now
13 Jan 2010 officers Termination of appointment of director (Jane Ellison) 1 Buy now
13 Jan 2010 officers Termination of appointment of secretary (Jane Ellison) 1 Buy now
09 Jan 2010 resolution Resolution 1 Buy now
09 Jan 2010 capital Notice of cancellation of shares 6 Buy now
09 Jan 2010 capital Return of purchase of own shares 3 Buy now
12 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Kevin Francis Anthony Corcoran) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Roger Michael Palphramand) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mr Brian William Impey) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mrs Jane Evelyn Anne Ellison) 2 Buy now
15 Jun 2009 resolution Resolution 18 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from, lancaster house centurion way, leyland, lancashire, PR26 6TX 1 Buy now