About

Registered Number: 03367300
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 4 Wallfield, Wallfield Park, Reigate, Surrey, RH2 9AJ

 

Having been setup in 1997, Lochplace Holdings Ltd are based in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Lochplace Holdings Ltd. Lochplace Holdings Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 09 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2017
MR01 - N/A 29 April 2017
AA - Annual Accounts 23 November 2016
MR01 - N/A 01 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 11 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2013
CH01 - Change of particulars for director 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2013
AD01 - Change of registered office address 18 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
AR01 - Annual Return 11 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 24 August 2009
395 - Particulars of a mortgage or charge 24 August 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 22 June 2009
395 - Particulars of a mortgage or charge 26 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 08 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2007
353 - Register of members 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 January 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 06 March 2003
395 - Particulars of a mortgage or charge 06 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 19 March 2002
287 - Change in situation or address of Registered Office 10 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 08 January 2001
395 - Particulars of a mortgage or charge 08 December 2000
287 - Change in situation or address of Registered Office 22 May 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 26 February 1999
395 - Particulars of a mortgage or charge 16 February 1999
395 - Particulars of a mortgage or charge 26 October 1998
395 - Particulars of a mortgage or charge 28 August 1998
AA - Annual Accounts 24 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
RESOLUTIONS - N/A 21 June 1998
RESOLUTIONS - N/A 21 June 1998
363s - Annual Return 21 June 1998
225 - Change of Accounting Reference Date 12 March 1998
395 - Particulars of a mortgage or charge 01 October 1997
CERTNM - Change of name certificate 29 July 1997
287 - Change in situation or address of Registered Office 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 26 August 2016 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Legal mortgage 08 April 2010 Outstanding

N/A

Mortgage debenture 08 April 2010 Outstanding

N/A

Legal charge 30 July 2009 Fully Satisfied

N/A

Guarantee & debenture 30 April 2009 Fully Satisfied

N/A

Legal charge 23 August 2002 Fully Satisfied

N/A

Legal charge 27 November 2000 Outstanding

N/A

Legal charge 12 February 1999 Fully Satisfied

N/A

Legal charge 02 February 1999 Outstanding

N/A

Legal charge 12 October 1998 Outstanding

N/A

Legal charge 11 August 1998 Fully Satisfied

N/A

Legal charge 25 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.