IHS LOTHIAN CORPORATE LIMITED
Overview
Company Name | IHS LOTHIAN CORPORATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09359625 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IHS LOTHIAN CORPORATE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IHS LOTHIAN CORPORATE LIMITED located?
Registered Office Address | 1 Park Row LS1 5AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IHS LOTHIAN CORPORATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IHS LOTHIAN CORPORATE LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for IHS LOTHIAN CORPORATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Secretary's details changed for Jennifer Mckay on Oct 19, 2023 | 1 pages | CH03 | ||
Change of details for Ihs Lothian Corporate Holdings Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Richard Osborne as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Stephen Gordon as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr John Mcdonagh on Dec 06, 2022 | 2 pages | CH01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Dening Bradshaw as a director on Sep 01, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr John Mcdonagh on Jun 17, 2019 | 2 pages | CH01 | ||
Appointment of Mr Richard Osborne as a director on Feb 21, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Who are the officers of IHS LOTHIAN CORPORATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||||||
GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | Director | 203724200001 | ||||||||||||
MCDONAGH, John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | United Kingdom | British | Company Director | 192240500002 | ||||||||||||
EVERITT, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | 193556420001 | |||||||||||||||
MCKAY, Jennifer | Secretary | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | 208979180001 | |||||||||||||||
SHEPHERD, Olivia Ann | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | 193556430001 | |||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 208979210001 | ||||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||||||
BRADSHAW, Mark Dening | Director | Watling House 33 Cannon Street EC4M 5SB London 5th Floor United Kingdom | United Kingdom | Australian | Banker | 119821410003 | ||||||||||||
DOOLEY, Mark Jonathan | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | Australian | Banker | 120146970002 | ||||||||||||
OSBORNE, Richard Paul Grant | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Director | 233929920001 | ||||||||||||
SAUNDERS, Brian | Director | Connaught House 1 Burlington Road 4 Dublin 1st Floor Ireland | Ireland | Irish | Banker | 198693570001 |
Who are the persons with significant control of IHS LOTHIAN CORPORATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ihs Lothian Corporate Holdings Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0