LOCHGILPHEAD HOLDCO LIMITED
LONDON ZADAR INFRASTRUCTURE LIMITED ZADAR SOLAR LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 09115553
Status Active
Incorporation Date 3 July 2014
Company Type Private Limited Company
Address C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 5,592.07 ; Total exemption full accounts made up to 30 September 2015; Previous accounting period extended from 31 July 2015 to 30 September 2015. The most likely internet sites of LOCHGILPHEAD HOLDCO LIMITED are www.lochgilpheadholdco.co.uk, and www.lochgilphead-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Lochgilphead Holdco Limited is a Private Limited Company. The company registration number is 09115553. Lochgilphead Holdco Limited has been working since 03 July 2014. The present status of the company is Active. The registered address of Lochgilphead Holdco Limited is C O Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . AIKEN, William John is a Director of the company. THOMPSON, Richard James is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
AIKEN, William John
Appointed Date: 03 July 2014
66 years old

Director
THOMPSON, Richard James
Appointed Date: 15 July 2014
42 years old

LOCHGILPHEAD HOLDCO LIMITED Events

20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,592.07

26 Apr 2016
Total exemption full accounts made up to 30 September 2015
08 Oct 2015
Previous accounting period extended from 31 July 2015 to 30 September 2015
21 Sep 2015
Company name changed zadar infrastructure LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18

14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,592.07

...
... and 3 more events
08 Dec 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

08 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jul 2014
Appointment of Mr Richard James Thompson as a director on 15 July 2014
04 Jul 2014
Company name changed zadar solar LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution

03 Jul 2014
Incorporation
Statement of capital on 2014-07-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)