Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCHACE LIMITED
Company Information for

LOCHACE LIMITED

KROLL ADVISORY LTD. THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03122455
Private Limited Company
In Administration

Company Overview

About Lochace Ltd
LOCHACE LIMITED was founded on 1995-11-06 and has its registered office in London. The organisation's status is listed as "In Administration". Lochace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOCHACE LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD. THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in IP22
 
Filing Information
Company Number 03122455
Company ID Number 03122455
Date formed 1995-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 20/12/2023
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB665541912  
Last Datalog update: 2024-03-06 23:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCHACE LIMITED
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 LOCHACE LIMITED
The following companies were found which have the same name as LOCHACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCHACE IT SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2015-02-26
LOCHACE TECHNOLOGY LIMITED 18 OCTAVIA COTTAGES 62 EAST CRAWFORD STREET GREENOCK RENFREWSHIRE PA15 2EA Dissolved Company formed on the 1998-08-10

Company Officers of LOCHACE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JEAN BOMFORD
Company Secretary 1995-11-22
NEIL BOMFORD
Director 1995-11-22
DERRICK RICHARD ADAM SHEPPARD
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-06 1995-11-22
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-06 1995-11-22

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
2024-01-31Notice of deemed approval of proposals
2024-01-03Appointment of an administrator
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM 8 Speedwell Way Speedwell Way Harleston Industrial Estate Harleston Norfolk IP20 9EH England
2023-09-20Previous accounting period shortened from 30/12/22 TO 29/12/22
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-09-26Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-26AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-23AA01Current accounting period shortened from 31/12/22 TO 30/12/22
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550012
2020-08-11AUDAUDITOR'S RESIGNATION
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13PSC02Notification of Howell Gordon Ltd as a person with significant control on 2019-07-30
2019-08-13PSC07CESSATION OF NEIL BOMFORD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOMFORD
2019-08-13TM02Termination of appointment of Pamela Jean Bomford on 2019-07-30
2019-08-13AP01DIRECTOR APPOINTED IAN HOWELL
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550011
2019-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550010
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK RICHARD ADAM SHEPPARD
2019-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031224550009
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Orchard House Back Street Garboldisham Diss Norfolk IP22 2SD
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN BOMFORD
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 40000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-09AR0106/11/15 ANNUAL RETURN FULL LIST
2014-11-20AP01DIRECTOR APPOINTED REVEREND DERRICK RICHARD ADAM SHEPPARD
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-08AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-08CH01Director's details changed for Mr Neil Bomford on 2014-11-05
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 40000
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550009
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031224550006
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550008
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550007
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031224550006
2012-11-09AR0106/11/12 ANNUAL RETURN FULL LIST
2012-11-03MG01Particulars of a mortgage or charge / charge no: 5
2011-11-07AR0106/11/11 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-11-06AR0106/11/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-06AR0106/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOMFORD / 06/11/2009
2008-11-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-07190LOCATION OF DEBENTURE REGISTER
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL BOMFORD / 06/11/2008
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM ORCHARD HOUSE BACK LANE GARBOLDISHAM DISS NORFOLK IP22 2SD
2008-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-22363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-14363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-27363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-26363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-11-19363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2000-11-10363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
2000-03-23363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
2000-03-23363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-12-07DISS40STRIKE-OFF ACTION DISCONTINUED
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-21GAZ1FIRST GAZETTE
1997-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-15363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-10-22225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96
1996-02-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-02-0988(2)RAD 02/01/96--------- £ SI 39998@1=39998 £ IC 2/40000
1996-01-04395PARTICULARS OF MORTGAGE/CHARGE
1995-12-18SRES01ALTER MEM AND ARTS 22/11/95
1995-12-11288SECRETARY RESIGNED
1995-12-11SRES01ALTER MEM AND ARTS 22/11/95
1995-12-11288NEW SECRETARY APPOINTED
1995-12-11288DIRECTOR RESIGNED
1995-12-11ORES04£ NC 1000/100000 22/11
1995-12-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0225575 Active Licenced property: HARLESTON COMMON 8 SPEEDWELL WAY HARLESTON GB IP20 9EH;2-10 CARVER WAY HARLESTON GB IP20 9LT;PULHAM ST. MARY AIRFIELD WORKS DISS GB IP21 4QH. Correspondance address: 2-10 CARVER WAY HARLESTON GB IP20 9LT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-04
Proposal to Strike Off1999-09-21
Fines / Sanctions
No fines or sanctions have been issued against LOCHACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-03 Outstanding BARCLAYS BANK PLC
2013-09-07 Outstanding BARCLAYS BANK PLC
2013-08-10 Outstanding BARCLAYS BANK PLC
2013-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2005-03-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-10-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-01-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 LOCHACE LIMITED

Intangible Assets
Patents
We have not found any records of LOCHACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCHACE LIMITED
Trademarks
We have not found any records of LOCHACE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOCHACE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-11-11 GBP £10,400 Grants to Organisations
Suffolk County Council 2015-09-28 GBP £50,000 Grants to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LOCHACE LIMITED 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 TypeProposal to Strike Off
Defending partyLOCHACE LIMITEDEvent Date1999-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCHACE LIMITED 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 LOCHACE LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3