About

Registered Number: 05264600
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 72 Fielding Road, London, W4 1DB,

 

Established in 2004, Lohc Construction Ltd has its registered office in London. We do not know the number of employees at this business. The companies director is listed as Pickett, Karen Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PICKETT, Karen Jayne 20 October 2004 13 August 2013 1

Filing History

Document Type Date
MR01 - N/A 29 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 October 2019
PSC01 - N/A 28 October 2019
SH01 - Return of Allotment of shares 28 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC04 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
PSC04 - N/A 24 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
SH01 - Return of Allotment of shares 30 October 2017
AA - Annual Accounts 17 August 2017
AD01 - Change of registered office address 02 May 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 August 2014
MR04 - N/A 17 April 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 22 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AD01 - Change of registered office address 08 February 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 April 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 08 March 2006
225 - Change of Accounting Reference Date 25 November 2005
363a - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2020 Outstanding

N/A

Legal charge 10 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.