Company NameLochailort Newbury Limited
DirectorsGerald Stewart Warwick and Theresa Edel Beard
Company StatusActive
Company Number12190752
CategoryPrivate Limited Company
Incorporation Date5 September 2019(4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Theresa Edel Beard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian (UK) Limited (Corporation)
StatusCurrent
Appointed24 January 2020(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr John George Demaine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMrs Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Kristina Borys Rowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Lorna Margaret Zimny
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Niraj Sureshchandra Vershi Haria
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY

Location

Registered AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

23 October 2020Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020 (1 page)
15 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
15 September 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 5,001
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 4,501
(3 pages)
10 September 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Level 5 20 Fenchurch Street London EC3M 3BY on 10 September 2020 (1 page)
23 June 2020Appointment of Mr Nicholas John Bland as a director on 15 June 2020 (2 pages)
8 April 2020Termination of appointment of John George Demaine as a director on 8 April 2020 (1 page)
29 January 2020Appointment of Mrs Kristina Borys Rowe as a director on 24 January 2020 (2 pages)
29 January 2020Appointment of Miss Ava Kathleen Gallagher as a director on 24 January 2020 (2 pages)
29 January 2020Registered office address changed from Fourth Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom to 2nd Floor 11 Old Jewry London EC2R 8DU on 29 January 2020 (1 page)
29 January 2020Appointment of Ocorian (Uk) Limited as a secretary on 24 January 2020 (2 pages)
22 January 2020Cessation of John George Demaine as a person with significant control on 13 January 2020 (1 page)
22 January 2020Notification of Pcam Limited as a person with significant control on 13 January 2020 (2 pages)
17 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 January 2020Memorandum and Articles of Association (16 pages)
5 September 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-05
  • GBP 1
(24 pages)
5 September 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)