Company NameLochailort St Ives Limited
Company StatusActive
Company Number09364750
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugo Peter Haig
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMrs Jane Fiona Haig
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMrs Sarah Caroline Leslie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Timothy Grahame Leslie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Culross Street
London
W1K 2DX

Location

Registered AddressEagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 October 2018 (6 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 October 2018Director's details changed for Mr Hugo Peter Haig on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Jane Fiona Haig on 15 October 2018 (2 pages)
15 October 2018Change of details for Mrs Sarah Caroline Leslie as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Sarah Caroline Leslie on 15 October 2018 (2 pages)
15 October 2018Change of details for Mrs Jane Fiona Haig as a person with significant control on 15 October 2018 (2 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
8 December 2017Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD United Kingdom to Eagle House 108-110 Jermyn Street London SW1Y 6EE on 8 December 2017 (1 page)
23 November 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
23 November 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
25 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 March 2016Registered office address changed from 10 Culross Street London W1K 2DX United Kingdom to Cassini House 57 st James's Street London SW1A 1LD on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 10 Culross Street London W1K 2DX United Kingdom to Cassini House 57 st James's Street London SW1A 1LD on 8 March 2016 (1 page)
2 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
2 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
29 February 2016Appointment of Mrs Sarah Caroline Leslie as a director on 9 February 2015 (2 pages)
29 February 2016Appointment of Mrs Jane Fiona Haig as a director on 9 February 2015 (2 pages)
29 February 2016Appointment of Mrs Sarah Caroline Leslie as a director on 9 February 2015 (2 pages)
29 February 2016Appointment of Mrs Jane Fiona Haig as a director on 9 February 2015 (2 pages)
29 February 2016Termination of appointment of Timothy Grahame Leslie as a director on 9 February 2015 (1 page)
29 February 2016Termination of appointment of Timothy Grahame Leslie as a director on 9 February 2015 (1 page)
22 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-22
  • GBP 2
(22 pages)
22 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-22
  • GBP 2
(22 pages)