About

Registered Number: 06717705
Date of Incorporation: 07/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 15 Old Bailey, London, EC4M 7EF,

 

Schofield Lothian Ltd was registered on 07 October 2008, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Kevin Francis Anthony 17 March 2009 - 1
MCAULIFFE, Thomas Leo 15 May 2013 - 1
UPTON, Michael John 15 May 2013 - 1
ELLISON, Jane Evelyn Anne 17 March 2009 05 January 2010 1
IMPEY, Brian William 23 January 2009 22 December 2014 1
PALPHRAMAND, Roger Michael 17 March 2009 22 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BIRCH, Paul 07 October 2008 17 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 19 November 2019
RP04CS01 - N/A 31 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 02 October 2018
SH06 - Notice of cancellation of shares 06 December 2017
SH03 - Return of purchase of own shares 06 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 October 2017
AD01 - Change of registered office address 25 September 2017
RP04CS01 - N/A 19 July 2017
MR01 - N/A 06 December 2016
MR04 - N/A 21 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 02 October 2016
RESOLUTIONS - N/A 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2016
SH19 - Statement of capital 04 January 2016
CAP-SS - N/A 04 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
RESOLUTIONS - N/A 15 January 2015
MR01 - N/A 29 December 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 05 September 2014
AUD - Auditor's letter of resignation 07 January 2014
AUD - Auditor's letter of resignation 18 December 2013
MR01 - N/A 19 November 2013
CH01 - Change of particulars for director 29 October 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 26 April 2013
RP04 - N/A 22 April 2013
MG01 - Particulars of a mortgage or charge 20 October 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 14 August 2012
SH01 - Return of Allotment of shares 03 May 2012
RESOLUTIONS - N/A 03 May 2012
CC04 - Statement of companies objects 03 May 2012
SH08 - Notice of name or other designation of class of shares 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 01 February 2011
AUD - Auditor's letter of resignation 07 January 2011
AUD - Auditor's letter of resignation 14 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 August 2010
TM01 - Termination of appointment of director 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
RESOLUTIONS - N/A 09 January 2010
SH06 - Notice of cancellation of shares 09 January 2010
SH03 - Return of purchase of own shares 09 January 2010
AA01 - Change of accounting reference date 12 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
RESOLUTIONS - N/A 15 June 2009
395 - Particulars of a mortgage or charge 04 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Outstanding

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

A registered charge 13 November 2013 Outstanding

N/A

Rent deposit deed 18 October 2012 Outstanding

N/A

Debenture 02 April 2012 Fully Satisfied

N/A

Debenture 20 March 2009 Fully Satisfied

N/A

Rent deposit deed 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.