LOCHAIN PATRICK HOLDINGS LIMITED

Number One Number One, London, EC3R 7AA, England
StatusACTIVE
Company No.01940424
CategoryPrivate Limited Company
Incorporated20 Aug 1985
Age38 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

LOCHAIN PATRICK HOLDINGS LIMITED is an active private limited company with number 01940424. It was incorporated 38 years, 8 months, 20 days ago, on 20 August 1985. The company address is Number One Number One, London, EC3R 7AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justine Howard

Appointment date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Daniel Muldowney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-24

Officer name: Justine Doherty

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: St Clare House 30-33 Minories London EC3N 1DD

New address: Number One Minster Court London EC3R 7AA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2014

Category: Address

Type: AD02

Old address: 33 George Street Wakefield West Yorkshire WF1 1LX

New address: St Clare House 30-33 Minories London EC3N 1DD

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Nov 2014

Category: Address

Type: AD04

New address: St Clare House 30-33 Minories London EC3N 1DD

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

New address: St Clare House 30-33 Minories London EC3N 1DD

Change date: 2014-10-27

Old address: Osborn House 80 Middlesex Street London E1 7EZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: St Clare House 30-33 Minories London EC3N 1DD England

New address: St Clare House 30-33 Minories London EC3N 1DD

Change date: 2014-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: Osborn House 80 Middlesex Street London E1 7EZ

Change date: 2014-10-27

New address: St Clare House 30-33 Minories London EC3N 1DD

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-26

Officer name: Mr Daniel Muldowney

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Zoidis

Appointment date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Richard Charles Platt

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Mould

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Andrew James Hills

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Mould

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Hills

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Mould

Termination date: 2014-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-11

Officer name: Robert William Hubbard

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Patrick Leng

Termination date: 2014-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Hubbard

Termination date: 2014-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Angus Burt

Termination date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Leng

Appointment date: 2014-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr Robert William Hubbard

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Angus Burt

Appointment date: 2014-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 019404240005

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Justine Doherty

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: 9 South Parade Wakefield West Yorkshire WF1 1LR

Change date: 2014-04-14

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stefan Benev

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Story

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Blanc

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick O'connell

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hodson

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Elliott

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 019404240005

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Elliott

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick O'connell

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Blanc

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Charles Platt

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Graham Story

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Mould

Documents

View document PDF

Statement of companys objects

Date: 08 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Shaw

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Donoghue

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Move registers to sail company

Date: 04 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stefan Benkov Benev

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Andrew Shaw

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon shaw / 04/06/2009

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF


Some Companies

CAMPAIGNS AGAINST BRISTOL HEALTH PARTNERS INEQUALITY LTD

41 SELBROOKE CRESCENT,BRISTOL,BS16 2PS

Number:11320844
Status:ACTIVE
Category:Private Limited Company

CORE ESTATES LTD

THE COOPERAGE,LONDON,SE1 2LH

Number:02923850
Status:ACTIVE
Category:Private Limited Company

DAN CUFF MOTOR ENGINEERING LIMITED

38B HIGH STREET,BRISTOL,BS31 1DX

Number:07192691
Status:ACTIVE
Category:Private Limited Company

GRASS THAT LASTS LTD

C/O CITROEN WELLS DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07039676
Status:ACTIVE
Category:Private Limited Company

P CROMWELL LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11093018
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RJO SERVICES (SCOTLAND) LIMITED

MUILEANN SEANN,AUCHTERARDER,PH3 1LN

Number:SC163441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source