Company NameLochailort Barters Limited
Company StatusDissolved
Company Number09425212
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Dissolution Date5 March 2019 (5 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
StatusClosed
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 62 years ago)
NationalityBritish
StatusClosed
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
StatusClosed
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
StatusClosed
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

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)
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)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(6 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)