LOCHEIL DEVELOPMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00922584 |
Category | Private Limited Company |
Incorporated | 16 Nov 1967 |
Age | 56 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 8 days |
SUMMARY
LOCHEIL DEVELOPMENT COMPANY LIMITED is an dissolved private limited company with number 00922584. It was incorporated 56 years, 6 months ago, on 16 November 1967 and it was dissolved 4 years, 7 months, 8 days ago, on 08 October 2019. The company address is Chadwick House Chadwick House, Clevedon, BS21 7SF, Avon.
Company Fillings
Gazette dissolved voluntary
Date: 08 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Douglas
Appointment date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Termination director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Douglas
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Marcia Douglas
Change date: 2010-07-04
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angus douglas / 31/10/2008
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / angus douglas / 31/10/2008
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / angus douglas / 01/05/2008
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts amended with made up date
Date: 30 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/01; full list of members
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/98; no change of members
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/95; no change of members
Documents
Accounts with accounts type full
Date: 27 Apr 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/94; full list of members
Documents
Legacy
Date: 09 Sep 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Accounts with accounts type full
Date: 10 Feb 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 13 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 13/12/93 from: c/o 2ND floor 27 old christchurch road bournemouth dorset BH1 1DS
Documents
Legacy
Date: 18 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/93; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/92; no change of members
Documents
Legacy
Date: 28 May 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Apr 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Feb 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/91; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Dec 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/09/90; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 03 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/08/89; full list of members
Documents
Legacy
Date: 20 Dec 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/05/88; full list of members
Documents
Accounts with accounts type small
Date: 05 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 03 Jan 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/12/87; no change of members
Documents
Some Companies
BLADES PROPERTY DEVELOPERS LIMITED
50 DOUGHTY STREET,STAMFORD,PE9 1UT
Number: | 04074218 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WEWORK ALDGATE TOWER,LONDON,E1 8FA
Number: | 05796323 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2 RUSTHALL PLACE,TUNBRIDGE WELLS,TN4 8XB
Number: | 11647697 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS
Number: | 08646036 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMARA STOKE ROAD,CHELTENHAM,GL52 7RY
Number: | 06041264 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 DERBYSHIRE LANE,SHEFFIELD,S8 8SF
Number: | 08935148 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |