Background WavePink WaveYellow Wave

STUART LOCHHEAD LIMITED (06162983)

STUART LOCHHEAD LIMITED (06162983) is an active UK company. incorporated on 15 March 2007. with registered office in Farnham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STUART LOCHHEAD LIMITED has been registered for 19 years. Current directors include LOCHHEAD, Stuart Ian, RICHARD, Sophie Nadine.

Company Number
06162983
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOCHHEAD, Stuart Ian, RICHARD, Sophie Nadine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUART LOCHHEAD LIMITED

STUART LOCHHEAD LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Farnham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STUART LOCHHEAD LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06162983

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

STUDIO HOUSE ARTS LIMITED
From: 7 March 2013To: 30 October 2017
STUART LOCHHEAD LIMITED
From: 15 March 2007To: 7 March 2013
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

17 Warwick Square London SW1V 2AB
From: 15 March 2007To: 20 January 2015
Timeline

3 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Nov 11
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOCHHEAD, Stuart Ian

Active
Warwick Square, LondonSW1V 2AB
Born July 1971
Director
Appointed 15 Mar 2007

RICHARD, Sophie Nadine

Active
Warwick Square, LondonSW1V 2AB
Born November 1975
Director
Appointed 08 Nov 2011

KENSINGTON PARK SECRETARIAL SERVICES

Resigned
Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 15 Mar 2007
Resigned 01 Mar 2012

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 15 Mar 2007
Resigned 15 Mar 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 15 Mar 2007
Resigned 15 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2019

Mr Stuart Ian Lochhead

Ceased
LondonSW1V 2AB
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Certificate Change Of Name Company
7 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
88(2)R88(2)R
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
15 March 2007
NEWINCIncorporation