About

Registered Number: 08094066
Date of Incorporation: 06/06/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: 10 John Street, London, WC1N 2EB,

 

Lochinvar Coal Ltd was founded on 06 June 2012. We don't know the number of employees at the business. The current directors of this organisation are Broome, Alan John, Wellisch, Joshua John, Seymour, Donald Lawrence, Fietz, Gary Claude, Hutchinson, Neil, Wilson, Ian, Wing, Adrien Michele.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Alan John 15 July 2013 - 1
WELLISCH, Joshua John 13 December 2018 - 1
FIETZ, Gary Claude 06 June 2012 09 November 2018 1
HUTCHINSON, Neil 09 November 2018 13 December 2018 1
WILSON, Ian 01 September 2012 14 December 2017 1
WING, Adrien Michele 06 June 2012 15 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Donald Lawrence 09 July 2012 09 March 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 15 May 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 17 April 2018
AA - Annual Accounts 31 March 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 31 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 06 March 2014
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 29 November 2012
CERTNM - Change of name certificate 25 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AP03 - Appointment of secretary 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AD01 - Change of registered office address 09 July 2012
NEWINC - New incorporation documents 06 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.