About

Registered Number: 04202234
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Active
Registered Address: Fleet House Spring Lane, South Spring Lane Industrial -, Estate Malvern, Worcestershire, WR14 1AT

 

Founded in 2001, Loch Sport Ltd has its registered office in Estate Malvern, Worcestershire, it has a status of "Active". The business has 3 directors listed as Mcguffie, Iain Peter, Rawlinson, Lucinda Mary, Tolley, Hazel in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUFFIE, Iain Peter 19 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RAWLINSON, Lucinda Mary 31 October 2007 22 September 2016 1
TOLLEY, Hazel 19 April 2001 31 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 13 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
225 - Change of Accounting Reference Date 29 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 14 May 2002
225 - Change of Accounting Reference Date 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.