-
LOHC CONSTRUCTION LIMITED - 72, Fielding Road, London, W4 1DB, United Kingdom
Company Information
- Company registration number
- 05264600
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 72
- Fielding Road
- London
- W4 1DB
- England 72, Fielding Road, London, W4 1DB, England UK
Management
- Managing Directors
- JORDAN, Eamonn Patrick
- LOW, Thomas Richard
- PICKETT, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-10-20
- Age Of Company 2004-10-20 19 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Mark Pickett
- Mr Eamonn Jordan
- Mr Thomas Richard Low
- Mr Eamonn Patrick Jordan
- Mr Mark Pickett
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Last Return Made Up To:
- 2012-10-20
- Annual Return
- Due Date: 2020-12-01
- Last Date: 2019-10-20
-
LOHC CONSTRUCTION LIMITED Company Description
- LOHC CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 05264600. Its current trading status is "live". It was registered 2004-10-20. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 2019-11-30. The latest annual return was filed up to 2012-10-20.It can be contacted at 72 .
Get LOHC CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lohc Construction Limited - 72, Fielding Road, London, W4 1DB, United Kingdom
- 2004-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOHC CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-07-13) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2020-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-29) - MR01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-10-28) - PSC01
-
capital-allotment-shares (2019-10-28) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-14) - AA
-
confirmation-statement-with-updates (2019-10-28) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-24) - CS01
-
change-person-director-company-with-change-date (2018-10-24) - CH01
-
change-to-a-person-with-significant-control (2018-10-24) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-08-07) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-02) - AD01
-
capital-allotment-shares (2017-10-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-08-17) - AA
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
notification-of-a-person-with-significant-control (2017-10-30) - PSC01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
mortgage-satisfy-charge-full (2014-04-17) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-22) - AA
-
termination-secretary-company-with-name (2013-08-13) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-02-08) - AD01
-
change-person-director-company-with-change-date (2013-10-25) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-05) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-25) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
-
change-person-director-company-with-change-date (2009-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-04-21) - AA
-
legacy (2009-02-11) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-16) - AA
-
legacy (2008-10-22) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-04-18) - AA
-
legacy (2007-10-26) - 363a
keyboard_arrow_right 2006
-
legacy (2006-10-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-08) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-25) - 225
-
legacy (2005-10-24) - 363a
keyboard_arrow_right 2004
-
legacy (2004-12-20) - 288b
-
legacy (2004-11-30) - 288b
-
legacy (2004-11-25) - 288a
-
incorporation-company (2004-10-20) - NEWINC