Background WavePink WaveYellow Wave

LOCH AVICH ESTATES LIMITED (00064646)

LOCH AVICH ESTATES LIMITED (00064646) is an active UK company. incorporated on 29 December 1899. with registered office in 1 Parliament Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOCH AVICH ESTATES LIMITED has been registered for 126 years. Current directors include LEA, Alexander Mark, LEA, Andrea Valentine, LEA, Daniel Lawrence and 2 others.

Company Number
00064646
Status
active
Type
ltd
Incorporated
29 December 1899
Age
126 years
Address
1 Parliament Street, HU1 2AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEA, Alexander Mark, LEA, Andrea Valentine, LEA, Daniel Lawrence, LEA, Thomas Edward, WILCOX, Susanna Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH AVICH ESTATES LIMITED

LOCH AVICH ESTATES LIMITED is an active company incorporated on 29 December 1899 with the registered office located in 1 Parliament Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOCH AVICH ESTATES LIMITED was registered 126 years ago.(SIC: 68209)

Status

active

Active since 126 years ago

Company No

00064646

LTD Company

Age

126 Years

Incorporated 29 December 1899

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1 Parliament Street Kingston-Upon-Hull , HU1 2AS,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Left
May 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LEA, Andrea Valentine

Active
Crawford House, Blandford ForumDT11 9DP
Secretary
Appointed N/A

LEA, Alexander Mark

Active
Hartlebury Way, CheltenhamGL52 6YB
Born February 1978
Director
Appointed 01 Jul 2002

LEA, Andrea Valentine

Active
Crawford House, Blandford ForumDT11 9DP
Born November 1945
Director
Appointed N/A

LEA, Daniel Lawrence

Active
Waterhouse Lane, SouthamptonSO15 8QB
Born June 1976
Director
Appointed 01 Jul 2002

LEA, Thomas Edward

Active
Fordington Avenue, WinchesterSO22 5AN
Born May 1974
Director
Appointed 19 Nov 1996

WILCOX, Susanna Louise

Active
Millham, Moreton In MarshGL56 0TW
Born September 1964
Director
Appointed 19 Nov 1996

GORDON, Victoria Mary

Resigned
Achany, LairgIV27 4EE
Born July 1967
Director
Appointed 01 Jul 2002
Resigned 12 Mar 2022

HILL, Felicity Antonia

Resigned
Broadwell, Moreton-In-MarshGL56 0TS
Born January 1939
Director
Appointed N/A
Resigned 01 Nov 2017

HILL, Timothy Edward Burrow

Resigned
Broadwell, Moreton - In - MarshGL56 0TS
Born October 1935
Director
Appointed N/A
Resigned 21 Jul 2020

JUDGE, Charles Moor Fawley

Resigned
21 Windmill Road, LondonW4 1RN
Born March 1930
Director
Appointed N/A
Resigned 23 Aug 2015

LEA, Thomas Mark

Resigned
Crawford House, Blandford ForumDT11 9DT
Born April 1944
Director
Appointed N/A
Resigned 01 Jul 1995

Persons with significant control

2

1 Active
1 Ceased

Andrea Valentine Lea

Active
High Street, Blandford ForumDT11 9DP
Born November 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 21 Jul 2020

Mr Timothy Edward Burrow Hill

Ceased
1 Parliament StreetHU1 2AS
Born October 1935

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
6 February 1996
288288
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Made Up Date
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts