UKBizDB.co.uk

SCHOFIELD LOTHIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Schofield Lothian Limited. The company was founded 15 years ago and was given the registration number 06717705. The firm's registered office is in LONDON. You can find them at 15 Old Bailey, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SCHOFIELD LOTHIAN LIMITED
Company Number:06717705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Old Bailey, London, United Kingdom, EC4M 7EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director11 October 2021Active
Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director11 October 2021Active
Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director17 March 2009Active
Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director04 December 2023Active
Innovation Centre 1 Evolution Park, Haslingden Road, Blackburn, United Kingdom, BB1 2FD

Director15 May 2013Active
4 Old Engine Cottages, Old Engine Lane, Lathom, Ormskirk, WN8 8UZ

Secretary07 October 2008Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Secretary17 March 2009Active
20, Old Bailey, London, England, EC4M 7AN

Director11 October 2021Active
1a Longcroft Avenue, Harpenden, AL5 2QY

Director17 March 2009Active
Temple Chambers (Room 206), 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Director23 January 2009Active
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA

Director07 October 2008Active
20, Old Bailey, London, England, EC4M 7AN

Director15 May 2013Active
Temple Chambers (Room 206), 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Director17 March 2009Active
130 Waterloo Road, Southport, PR8 3AZ

Director07 October 2008Active

People with Significant Control

C Cubed Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

Change registered office address company with date old address new address.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.