Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LOCHURST LLP

4385, OC339306 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
OC339306
Limited Liability Partnership
Liquidation

Company Overview

About Lochurst Llp
LOCHURST LLP was founded on 2008-08-13 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Lochurst Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOCHURST LLP
 
Legal Registered Office
4385
OC339306 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in N1
 
Filing Information
Company Number OC339306
Company ID Number OC339306
Date formed 2008-08-13
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 05/04/2021
Account next due 05/01/2023
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB948637570  
Last Datalog update: 2024-07-05 22:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHURST LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LOCHURST LLP
The following companies were found which have the same name as LOCHURST LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCHURST FARMS LLLP Idaho Unknown
LOCHURST PTY LTD Strike-off action in progress Company formed on the 2011-09-28
LOCHURST RECREATIONAL AND MAINTENANCE ASSOCIATION INC North Carolina Unknown

Company Officers of LOCHURST LLP

Current Directors
Officer Role Date Appointed
SIMON DOWNING DE-LACY ADAMS
Limited Liability Partnership (LLP) Designated Member 2009-04-02
TIMOTHY FRANCIS COMYN JORDAN
Limited Liability Partnership (LLP) Designated Member 2009-04-02
STUART CRAWFORD MCCALLUM
Limited Liability Partnership (LLP) Designated Member 2009-04-02
PETER WILLIAM DOBLE
Limited Liability Partnership (LLP) Member 2009-04-02
AZAD EYRUMLU
Limited Liability Partnership (LLP) Member 2009-04-02
SIMON DAVID GAZELEY
Limited Liability Partnership (LLP) Member 2009-04-02
IAN GRIFFITHS
Limited Liability Partnership (LLP) Member 2009-04-02
RICHARD GROSSMAN
Limited Liability Partnership (LLP) Member 2009-04-02
AZIZ AHMAD HAFIZ
Limited Liability Partnership (LLP) Member 2009-04-02
DEBORAH ANNE HODD
Limited Liability Partnership (LLP) Member 2009-04-02
MICHAEL THOMAS HOWARD
Limited Liability Partnership (LLP) Member 2009-04-02
TARIQ PARVEZ HUSSAIN
Limited Liability Partnership (LLP) Member 2009-04-02
AMRITPAL SINGH JOHAL
Limited Liability Partnership (LLP) Member 2009-04-02
STEWART ANDREW JUKES
Limited Liability Partnership (LLP) Member 2009-04-02
NIGEL PHILLIP KEARNEY
Limited Liability Partnership (LLP) Member 2009-04-02
NICOLA JANE MERSON
Limited Liability Partnership (LLP) Member 2009-04-02
PETER AUBREY MILLS
Limited Liability Partnership (LLP) Member 2009-04-02
SHIVA VINAY MISRA
Limited Liability Partnership (LLP) Member 2009-04-02
ALAN PETHERBRIDGE
Limited Liability Partnership (LLP) Member 2009-04-02
DAVID QUINN
Limited Liability Partnership (LLP) Member 2009-04-02
ANDREW PHILIP ROSSON
Limited Liability Partnership (LLP) Member 2009-04-02
RACHIM SINGH
Limited Liability Partnership (LLP) Member 2009-04-02
HOCKHAM SINGH SUTHI
Limited Liability Partnership (LLP) Member 2009-04-02
PHILIP JAMES RICHARD SWEENEY
Limited Liability Partnership (LLP) Member 2009-04-02
TIMOTHY NICHOLAS TETT
Limited Liability Partnership (LLP) Member 2009-04-02
MARK THOMSON
Limited Liability Partnership (LLP) Member 2009-04-02
RUSSELL LLOYD THORNTON
Limited Liability Partnership (LLP) Member 2009-04-02
BERNARD SOLOMON VERBY
Limited Liability Partnership (LLP) Member 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
BASINGHALL LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-08-13 2016-02-19
LOTHBURY FINANCE LIMITED
Limited Liability Partnership (LLP) Designated Member 2008-08-13 2016-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FRANCIS COMYN JORDAN FORSHAWS DAVIES RIDGWAY LLP Limited Liability Partnership (LLP) Designated Member 2004-12-10 CURRENT 2004-12-10 Active
IAN GRIFFITHS FUTURE SCREEN PARTNERS 2006 NO.1 LLP Limited Liability Partnership (LLP) Member 2006-12-18 CURRENT 2006-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Companies House applied as default registered office address PO Box 4385, Oc339306 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23
2022-08-16Change of registered office address for limited liability partnership from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 13 Warminster Road Bath BA2 6SH
2022-07-19LLTM01Limited liability partnership termination of member Simon Downing De-Lacy Adams on 2022-06-01
2022-02-04Limited liability partnership appointment of Captain Peter William Doble on 2022-02-04 as member
2022-02-04LLP Withdrawal of a person with significant control on 2022-02-04
2022-02-04LLP Notification of Stuart Kenneth Cotton as a person with significant control on 2022-02-04
2022-02-04LLPSC01LLP Notification of Stuart Kenneth Cotton as a person with significant control on 2022-02-04
2022-02-04LLPSC09LLP Withdrawal of a person with significant control on 2022-02-04
2022-02-04LLAP01Limited liability partnership appointment of Captain Peter William Doble on 2022-02-04 as member
2022-02-0105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04LLAP01Limited liability partnership appointment of Mr Stuart Kenneth Cotton on 2021-11-02 as member
2021-11-03LLTM01Limited liability partnership termination of member Stuart Crawford Mccallum on 2021-11-02
2021-09-15LLCS01Confirmation statement with no updates made up to 2021-08-13
2021-06-10LLTM01Limited liability partnership termination of member Azad Eyrumlu on 2021-05-24
2021-01-18LLTM01Limited liability partnership termination of member Nigel Phillip Kearney on 2021-01-18
2021-01-06LLTM01Limited liability partnership termination of member Alan Petherbridge on 2020-04-06
2020-12-02AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24LLTM01Limited liability partnership termination of member Aziz Ahmad Hafiz on 2020-09-14
2020-08-21LLCS01Confirmation statement with no updates made up to 2020-08-13
2020-05-26LLTM01Limited liability partnership termination of member Russell Lloyd Thornton on 2020-05-20
2020-05-14LLTM01Limited liability partnership termination of member Amritpal Singh Johal on 2020-05-13
2020-05-13LLTM01Limited liability partnership termination of member Hockham Singh Suthi on 2020-05-11
2020-05-04LLTM01Limited liability partnership termination of member Simon David Gazeley on 2020-04-27
2020-02-21LLTM01Limited liability partnership termination of member Rachim Singh on 2020-02-19
2020-01-28AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-25AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28LLCS01Confirmation statement with no updates made up to 2019-08-13
2019-06-25OCRESCINDLiquidation. Court order to rescind winding up order
2018-10-26COCOMPCompulsory winding up order
2018-08-22LLCS01Confirmation statement with no updates made up to 2018-08-13
2018-02-20AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01LLCS01Confirmation statement with no updates made up to 2017-08-13
2017-01-09AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LLAD01Change of registered office address for limited liability partnership from 4 Aztec Row Berners Road London N1 0PW to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE
2016-11-02LLCH01Change of partner details Simon Downing De-Lacy Adams on 2012-02-23
2016-10-24LLCS01Confirmation statement with no updates made up to 2016-08-13
2016-04-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON DOWNING DE-LACY ADAMS / 19/02/2016
2016-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS COMYN JORDAN / 19/02/2016
2016-02-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOTHBURY FINANCE LIMITED
2016-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART CRAWFORD MCCALLUM / 19/02/2016
2016-02-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER BASINGHALL LIMITED
2015-09-17LLAR01LLP Annual return made up to 2015-08-13
2015-08-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 30/07/2015
2015-08-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BASINGHALL LIMITED / 30/07/2015
2015-07-30LLCH01Change of partner details Mr Ian Griffiths on 2015-07-15
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-10-08LLAR01LLP Annual return made up to 2014-08-13
2014-09-08LLCH01Change of partner details Deborah Anne Hodd on 2014-09-01
2014-08-04LLCH01Change of partner details Mr Russell Lloyd Thornton on 2014-07-18
2014-01-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS NICOLA JANE MERSON / 15/01/2014
2013-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13
2013-09-20LLAR01ANNUAL RETURN MADE UP TO 13/08/13
2013-05-24LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAPTAIN PETER WILLIAM DOBLE / 17/10/2012
2012-10-30LLAR01ANNUAL RETURN MADE UP TO 13/08/12
2012-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11
2011-09-09LLAR01ANNUAL RETURN MADE UP TO 13/08/11
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-09-20LLAR01ANNUAL RETURN MADE UP TO 13/08/10
2009-12-30AAFULL ACCOUNTS MADE UP TO 05/04/09
2009-12-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AZAD EYRUMLU / 18/12/2009
2009-09-16LLP363ANNUAL RETURN MADE UP TO 13/08/09
2009-08-17LLP288aLLP MEMBER APPOINTED SHIVA MISRA
2009-07-02LLP288cMEMBER'S PARTICULARS AMRITPAL JOHAL
2009-05-20LLP288aLLP MEMBER APPOINTED SIMON DAVID GAZELEY
2009-05-20LLP288aLLP MEMBER APPOINTED MICHAEL THOMAS HOWARD
2009-05-18LLP288aLLP MEMBER APPOINTED AMRITPAL SINGH JOHAL
2009-05-07LLP288aLLP MEMBER APPOINTED STUART CRAWFORD MCCALLUM
2009-05-07LLP288aLLP MEMBER APPOINTED MARK THOMSON
2009-05-07LLP288aLLP MEMBER APPOINTED PETER MILLS
2009-05-07LLP288aLLP MEMBER APPOINTED HOCKHAM SINGH SUTHI
2009-05-07LLP288aLLP MEMBER APPOINTED SIMON DOWNING DE-LACY ADAMS
2009-05-07LLP288aLLP MEMBER APPOINTED TIMOTHY NICHOLAS TETT
2009-05-07LLP288aLLP MEMBER APPOINTED ANDREW PHILIP ROSSON
2009-05-07LLP288aLLP MEMBER APPOINTED DAVID JOHN QUINN
2009-05-07LLP288aLLP MEMBER APPOINTED RACHIM SINGH
2009-05-07LLP288aLLP MEMBER APPOINTED AZIZ AHMAD HAFIZ
2009-05-07LLP288aLLP MEMBER APPOINTED STEWART ANDREW JUKES
2009-05-07LLP288aLLP MEMBER APPOINTED NICOLA JANE MERSON
2009-05-07LLP288aLLP MEMBER APPOINTED RUSSELL THORNTON
2009-05-07LLP288aLLP MEMBER APPOINTED RICHARD GROSSMAN
2009-05-07LLP288aLLP MEMBER APPOINTED PHILIP JAMES RICHARD SWEENEY
2009-05-07LLP288aLLP MEMBER APPOINTED DEBORAH ANNE HODD
2009-05-07LLP288aLLP MEMBER APPOINTED NIGEL PHILLIP KEARNEY
2009-05-07LLP288aLLP MEMBER APPOINTED IAN GRIFFITHS
2009-05-07LLP288aLLP MEMBER APPOINTED TARIQ PARVEZ HUSSAIN
2009-05-07LLP288aLLP MEMBER APPOINTED ALAN PETHERBRIDGE
2009-05-07LLP288aLLP MEMBER APPOINTED PETER WILLIAM DOBLE
2009-05-07LLP288aLLP MEMBER APPOINTED TIMOTHY FRANCIS COMYN JORDAN
2009-05-07LLP288aLLP MEMBER APPOINTED BERNARD VERBY
2009-05-07LLP288aLLP MEMBER APPOINTED AZAD EYRUMLU
2009-04-15LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10LLP225CURRSHO FROM 31/08/2009 TO 05/04/2009
2008-08-13LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to LOCHURST LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-10-12
Petitions 2022-09-23
Petitions 2018-09-07
Petitions 2018-07-06
Fines / Sanctions
No fines or sanctions have been issued against LOCHURST LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2009-04-02 Satisfied SG HAMBROS BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2019-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCHURST LLP

Intangible Assets
Patents
We have not found any records of LOCHURST LLP registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHURST LLP
Trademarks
We have not found any records of LOCHURST LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCHURST LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as LOCHURST LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCHURST LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyLOCHURST LLP Event Date2022-09-23
In the High Court of Justice (Chancery Division) Companies Court No 2730 of 2022 In the Matter of LOCHURST LLP (Company Number OC339306 ) and in the Matter of the Insolvency Act 1986 A Petition to win…
 
Initiating party Event TypePetitions
Defending partyLOCHURST LLP Event Date2018-09-07
In the High Court of Justice (Chancery Division) Companies Court No 004584 of 2018 In the Matter of LOCHURST LLP (Company Number OC339306 ) and in the Matter of the Insolvency Act 1986 A Petition to w…
 
Initiating party Event TypePetitions
Defending partyLOCHURST LLP Event Date2018-07-06
In the High Court of Justice (Chancery Division) Companies Court No 004584 of 2018 In the Matter of LOCHURST LLP (Company Number OC339306 ) and in the Matter of the Insolvency Act 1986 A Petition to w…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHURST LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCHURST LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.