LOCHURST LLP - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2022-10-20 View Report
Address. New address: 13 Warminster Road Bath BA2 6SH. Change date: 2022-08-16. Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom. 2022-08-16 View Report
Officers. Termination date: 2022-06-01. Officer name: Simon Downing De-Lacy Adams. 2022-07-19 View Report
Persons with significant control. Psc name: Stuart Kenneth Cotton. Notification date: 2022-02-04. 2022-02-04 View Report
Persons with significant control. Withdrawal date: 2022-02-04. 2022-02-04 View Report
Officers. Officer name: Captain Peter William Doble. Appointment date: 2022-02-04. 2022-02-04 View Report
Accounts. Accounts type total exemption full. 2022-02-01 View Report
Officers. Appointment date: 2021-11-02. Officer name: Mr Stuart Kenneth Cotton. 2021-11-04 View Report
Officers. Officer name: Andrew Philip Rosson. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Termination date: 2021-11-02. Officer name: Bernard Solomon Verby. 2021-11-03 View Report
Officers. Termination date: 2021-11-02. Officer name: Mark Thomson. 2021-11-03 View Report
Officers. Officer name: David Quinn. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Officer name: Timothy Nicholas Tett. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Termination date: 2021-11-02. Officer name: Shiva Vinay Misra. 2021-11-03 View Report
Officers. Termination date: 2021-11-02. Officer name: Stewart Andrew Jukes. 2021-11-03 View Report
Officers. Officer name: Nicola Jane Merson. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Termination date: 2021-11-02. Officer name: Tariq Parvez Hussain. 2021-11-03 View Report
Officers. Officer name: Michael Thomas Howard. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Officer name: Deborah Anne Hodd. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Officer name: Timothy Francis Comyn Jordan. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Officer name: Richard Grossman. Termination date: 2021-11-02. 2021-11-03 View Report
Officers. Termination date: 2021-11-02. Officer name: Stuart Crawford Mccallum. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-09-15 View Report
Officers. Officer name: Azad Eyrumlu. Termination date: 2021-05-24. 2021-06-10 View Report
Officers. Termination date: 2021-01-18. Officer name: Philip James Richard Sweeney. 2021-01-18 View Report
Officers. Officer name: Peter Aubrey Mills. Termination date: 2021-01-18. 2021-01-18 View Report
Officers. Officer name: Nigel Phillip Kearney. Termination date: 2021-01-18. 2021-01-18 View Report
Officers. Termination date: 2021-01-18. Officer name: Ian Griffiths. 2021-01-18 View Report
Officers. Termination date: 2021-01-18. Officer name: Peter William Doble. 2021-01-18 View Report
Officers. Officer name: Alan Petherbridge. Termination date: 2020-04-06. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Officers. Termination date: 2020-09-14. Officer name: Aziz Ahmad Hafiz. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Officers. Termination date: 2020-05-20. Officer name: Russell Lloyd Thornton. 2020-05-26 View Report
Officers. Officer name: Amritpal Singh Johal. Termination date: 2020-05-13. 2020-05-14 View Report
Officers. Termination date: 2020-05-11. Officer name: Hockham Singh Suthi. 2020-05-13 View Report
Officers. Officer name: Simon David Gazeley. Termination date: 2020-04-27. 2020-05-04 View Report
Officers. Officer name: Rachim Singh. Termination date: 2020-02-19. 2020-02-21 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2020-01-25 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Insolvency. Liquidation court order to rescind winding up. 2019-06-25 View Report
Insolvency. Liquidation compulsory winding up order. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Accounts. Accounts type total exemption full. 2018-02-20 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Address. New address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE. Old address: 4 Aztec Row Berners Road London N1 0PW. Change date: 2016-11-04. 2016-11-04 View Report
Officers. Change date: 2012-02-23. Officer name: Simon Downing De-Lacy Adams. 2016-11-02 View Report