LOCH SHIEL WHISKY LIMITED

Hanley Street Hanley Street, Nottingham, NG1 5BL, England
StatusACTIVE
Company No.09722069
CategoryPrivate Limited Company
Incorporated07 Aug 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

LOCH SHIEL WHISKY LIMITED is an active private limited company with number 09722069. It was incorporated 8 years, 9 months, 28 days ago, on 07 August 2015. The company address is Hanley Street Hanley Street, Nottingham, NG1 5BL, England.



Company Fillings

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-25

Psc name: The Drinks Group Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Robson

Cessation date: 2023-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: Hanley Street Unite 1, 1 Hanley Street Nottingham NG1 5BL England

New address: Hanley Street Unite 5, 1 Hanley Street Nottingham NG1 5BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: Hanley Street Unite 1, 1 Hanley Street Nottingham NG1 5BL

Old address: Suite 5, Hanley Street Unite 5, 1 Hanley Street Nottingham NG1 5BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: Suite 5, Hanley Street Unite 5, 1 Hanley Street Nottingham NG1 5BL

Old address: V-8 Howit Building, Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England

Change date: 2020-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Paul Bradford

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Paul Bradford

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Joseph Robson

Termination date: 2019-12-04

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Peter Joseph Robson

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-30

Officer name: Peter Robson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: Mercury House North Gate Nottingham NG7 7FN England

New address: V-8 Howit Building, Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-31

Officer name: Peter Robson

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Peter Robson

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Peter Joseph Robson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 13-15 Clarendon Street Nottingham NG1 5HR England

Change date: 2017-10-09

New address: Mercury House North Gate Nottingham NG7 7FN

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Incorporation company

Date: 07 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSTON HOMES LIMITED

1 MILLTOWN EAST INDUSTRIAL ESTATE UPPER DROMORE ROAD,NEWRY,BT34 3PN

Number:NI652357
Status:ACTIVE
Category:Private Limited Company

BIGVIEW GLOBAL CONCEPT LIMITED

65 COLCHESTER STREET,COVENTRY,CV1 5NY

Number:10365860
Status:ACTIVE
Category:Private Limited Company

CRAZY PELICAN FILMS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10829564
Status:ACTIVE
Category:Private Limited Company

PORTSEC SECURITY LTD

THE BUSINESS CENTRE,BARRY,CF63 2AW

Number:11034429
Status:ACTIVE
Category:Private Limited Company

RESOLUTE ELECTRICAL LTD

KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX

Number:11666080
Status:ACTIVE
Category:Private Limited Company

SECKER CAPITAL LTD

116 PARK STREET,LONDON,W1K 6SS

Number:11493687
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