Company NameLochluichart Estate Company Limited
Company StatusActive
Company Number00296782
CategoryPrivate Limited Company
Incorporation Date1 February 1935(89 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Richard Gervase Beckett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(57 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleBarrister - Retired
Country of ResidenceUnited Kingdom
Correspondence Address33 Bridge Street
Helmsley
York
YO62 5DX
Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusCurrent
Appointed31 December 1992(57 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(85 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleLandowner
Country of ResidenceEngland
Correspondence Address16 Eaton Place
London
SW1X 8AE
Director NameMr James Ian Leslie Melville
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(85 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 21 Ravenscourt Park
London
W6 0TJ
Director NameMr Patrick Esmond James
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(89 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleightholmedale Lodge Sleightholmedale
Fadmoor, Kirkbymoorside
York
Yorkshire
YO62 7JG
Director NameMr Thomas Michael Nelson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(89 years, 2 months after company formation)
Appointment Duration1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Neil Roxburgh Balfour
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(57 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlma Grove Coombe
Nr Whitney
Oxfordshire
OX29 8NA
Director NameMr Benedict John Warrack
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(83 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 December 2023)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address102 Frithville Gardens
London
W12 7JW

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

26k at £1James Ian Leslie Melville
100.00%
Ordinary

Financials

Year2014
Net Worth£122,872
Cash£61,352
Current Liabilities£169,796

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

24 April 1968Delivered on: 1 May 1968
Persons entitled: Governor & Company of the Bank of Scotland

Classification: Disposition dated 26TH march 68 registered at sasines on 24TH april 68
Secured details: All monies due etc.
Particulars: Land and estate of ross and mardy, all fixtures, fittings, buildings, plant and machinery.
Outstanding

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Termination of appointment of Benedict John Warrack as a director on 15 December 2023 (1 page)
5 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
20 April 2023Director's details changed for Sir Richard Gervase Beckett on 20 February 2023 (2 pages)
19 April 2023Director's details changed for Sir Richard Gervase Beckett on 20 February 2023 (2 pages)
25 February 2023Satisfaction of charge 1 in full (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 July 2020Appointment of Mr. Ian Hamish Leslie Melville as a director on 6 July 2020 (2 pages)
8 July 2020Appointment of Mr. James Ian Leslie Melville as a director on 6 July 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 December 2018Appointment of Mr Benedict John Warrack as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of Neil Roxburgh Balfour as a director on 11 December 2018 (1 page)
20 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 July 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 26,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 26,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 26,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 26,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
1 May 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 26,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 26,000
(5 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Mr Neil Roxburgh Balfour on 15 November 2010 (2 pages)
29 November 2012Director's details changed for Mr Neil Roxburgh Balfour on 15 November 2010 (2 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
26 November 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
12 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
6 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
6 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
18 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
3 September 2009Director's change of particulars / neil balfour / 03/09/2009 (1 page)
3 September 2009Director's change of particulars / neil balfour / 03/09/2009 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (5 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (5 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
16 February 2006Registered office changed on 16/02/06 from: leda house station road cambridge CB1 2RN (1 page)
16 February 2006Registered office changed on 16/02/06 from: leda house station road cambridge CB1 2RN (1 page)
7 February 2006Return made up to 31/12/05; full list of members (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (5 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (5 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
9 January 2004Return made up to 31/12/03; no change of members (4 pages)
9 January 2004Return made up to 31/12/03; no change of members (4 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
8 January 2003Return made up to 31/12/02; no change of members (4 pages)
8 January 2003Return made up to 31/12/02; no change of members (4 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
5 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
5 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
21 January 2001Return made up to 31/12/00; no change of members (5 pages)
21 January 2001Return made up to 31/12/00; no change of members (5 pages)
15 November 2000Full accounts made up to 29 February 2000 (6 pages)
15 November 2000Full accounts made up to 29 February 2000 (6 pages)
10 January 2000Return made up to 31/12/99; no change of members (5 pages)
10 January 2000Return made up to 31/12/99; no change of members (5 pages)
7 July 1999Full accounts made up to 28 February 1999 (8 pages)
7 July 1999Full accounts made up to 28 February 1999 (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 August 1998Full accounts made up to 28 February 1998 (7 pages)
20 August 1998Full accounts made up to 28 February 1998 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 September 1996Full accounts made up to 29 February 1996 (6 pages)
13 September 1996Full accounts made up to 29 February 1996 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
25 September 1995Full accounts made up to 28 February 1995 (7 pages)
25 September 1995Full accounts made up to 28 February 1995 (7 pages)
25 May 1995Location of register of members (1 page)
25 May 1995Location of register of members (1 page)
18 June 1986Return made up to 31/12/85; full list of members (4 pages)
18 June 1986Return made up to 31/12/85; full list of members (4 pages)
30 October 1985Annual return made up to 31/12/84 (6 pages)
30 October 1985Annual return made up to 31/12/84 (6 pages)
31 October 1983Annual return made up to 31/12/83 (6 pages)
31 October 1983Annual return made up to 31/12/83 (6 pages)
1 February 1935Incorporation (31 pages)
1 February 1935Incorporation (31 pages)