Company NameLochailort Chapmanslade Limited
Company StatusActive
Company Number09424438
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jane Fiona Haig
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Hugo Peter Haig
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
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
Appointed05 February 2015(same day as company formation)
RoleCompany 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
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 108-110 Jermyn Street
London
SW1Y 6EE

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 Accounts27 August 2021 (2 years, 7 months ago)
Next Accounts Due27 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

25 July 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
17 November 2022Compulsory strike-off action has been discontinued (1 page)
16 November 2022Total exemption full accounts made up to 27 August 2021 (7 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 October 2021Previous accounting period extended from 27 February 2021 to 27 August 2021 (1 page)
26 February 2021Total exemption full accounts made up to 27 February 2020 (7 pages)
23 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 27 February 2019 (7 pages)
27 February 2019Micro company accounts made up to 28 February 2018 (5 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
15 October 2018Director's details changed for Mrs Sarah Caroline Leslie on 15 October 2018 (2 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 Mr Timothy Grahame Leslie on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Jane Fiona Haig on 15 October 2018 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
8 December 2017Registered office address changed from Cassini House 57 st James's Street London SW1A 1LD England 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 28 February 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
14 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Registered office address changed from 10 Culross Street London W1K 2DX England 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 England to Cassini House 57 st James's Street London SW1A 1LD on 8 March 2016 (1 page)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
(6 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)