London
WC2N 6DF
Director Name | Mr Andrew Christopher Dickson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Celia Eileen Susan Scott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Street London WC2N 6DF |
Director Name | Richard Andrew Fitzalan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 August 2003) |
Role | Banker |
Correspondence Address | 8 Turnchapel Mews London SW4 0PX |
Director Name | Mr Andrew John Benns |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baytrees Boxted Church Road Great Horkesley Essex CO6 4AL |
Director Name | Edward William Dawnay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillington Hall Kings Lynn Norfolk PE31 6BW |
Director Name | Geoffrey Adrian Richards |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2006) |
Role | Ceo Trustee Services |
Correspondence Address | Grischunaweg 10 Klosters Ch7250 Switzerland |
Secretary Name | Andrew John Benns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Rosings Wick Road Langham Colchester Essex CO4 5PG |
Director Name | Mr Richard Douglas Schuster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 September 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Over Worton Chipping Norton Oxfordshire OX7 7ES |
Director Name | Mr Philip Herbert Gilbert Bradley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Philip Fleming |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 September 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | London & Lochside Investments LTD 80.57% Ordinary A |
---|---|
10m at £0.001 | London & Lochside Investments LTD 16.11% Ordinary B |
10.6m at £0.0001 | London & Lochside Investments LTD 1.71% Ordinary D |
10m at $0.0001 | London & Lochside Investments LTD 1.61% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £864,000 |
Cash | £58,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
---|---|
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
11 November 2016 | Director's details changed for Celia Eileen Susan Scott on 10 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
3 August 2015 | Director's details changed for Andrew Christopher Dickson on 1 June 2015 (2 pages) |
3 August 2015 | Director's details changed for Andrew Christopher Dickson on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Termination of appointment of Richard Douglas Schuster as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Philip Herbert Gilbert Bradley as a director on 5 September 2014 (1 page) |
18 September 2014 | Appointment of Celia Eileen Susan Scott as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Philip Fleming as a director on 5 September 2014 (1 page) |
18 September 2014 | Appointment of Celia Eileen Susan Scott as a director on 5 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Richard Douglas Schuster as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Philip Fleming as a director on 5 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Philip Herbert Gilbert Bradley as a director on 5 September 2014 (1 page) |
11 September 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Appointment of Philip Fleming as a director (3 pages) |
19 February 2013 | Director's details changed (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Appointment of Philip Herbert Gilbert Bradley as a director (3 pages) |
10 September 2012 | Director's details changed for Andrew Christopher Dickson on 1 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Andrew Christopher Dickson on 1 September 2012 (2 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Statement of capital on 16 April 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Solvency statement dated 27/03/12 (1 page) |
28 March 2012 | Statement by directors (1 page) |
27 March 2012 | Termination of appointment of Andrew Benns as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
30 March 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
11 December 2009 | Director's details changed for Andrew John Benns on 30 November 2009 (3 pages) |
24 October 2009 | Full accounts made up to 5 April 2009 (19 pages) |
24 October 2009 | Full accounts made up to 5 April 2009 (19 pages) |
11 September 2009 | Appointment terminated director edward dawnay (1 page) |
17 August 2009 | Director appointed andrew christopher dickson (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W18 4NJ (1 page) |
18 December 2008 | Full accounts made up to 5 April 2008 (23 pages) |
18 December 2008 | Full accounts made up to 5 April 2008 (23 pages) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
20 June 2008 | Return made up to 29/05/08; full list of members (11 pages) |
31 January 2008 | New director appointed (2 pages) |
9 November 2007 | Full accounts made up to 5 April 2007 (19 pages) |
9 November 2007 | Full accounts made up to 5 April 2007 (19 pages) |
3 July 2007 | Return made up to 29/05/07; full list of members (10 pages) |
11 January 2007 | Full accounts made up to 5 April 2006 (18 pages) |
11 January 2007 | Full accounts made up to 5 April 2006 (18 pages) |
25 September 2006 | Nc inc already adjusted 26/03/06 (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Ad 26/03/06--------- £ si [email protected] (2 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Return made up to 29/05/06; full list of members (8 pages) |
14 August 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 5 April 2005 (15 pages) |
10 April 2006 | Full accounts made up to 5 April 2005 (15 pages) |
29 July 2005 | Return made up to 29/05/05; full list of members (10 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Us$ nc 0/2000 10/11/04 (1 page) |
8 June 2005 | Ad 10/11/04--------- us$ si [email protected]= 1000 us$ ic 0/1000 (2 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
9 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
6 December 2004 | Company name changed l&l media LIMITED\certificate issued on 06/12/04 (2 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Return made up to 29/05/04; full list of members (8 pages) |
1 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Location of register of members (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 September 2003 | Director resigned (1 page) |
21 August 2003 | Location of register of members (1 page) |
12 August 2003 | New director appointed (5 pages) |
17 July 2003 | New director appointed (3 pages) |
9 July 2003 | Ad 26/06/03--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages) |
8 July 2003 | New director appointed (3 pages) |
1 July 2003 | Location of register of members (non legible) (1 page) |
25 June 2003 | £ nc 1000/60000 18/06/03 (1 page) |
25 June 2003 | Accounting reference date shortened from 31/05/04 to 05/04/04 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Ad 18/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | New director appointed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 June 2003 | New secretary appointed (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 June 2003 | Director resigned (1 page) |
13 June 2003 | Company name changed waychange LIMITED\certificate issued on 13/06/03 (2 pages) |
29 May 2003 | Incorporation (22 pages) |