Background WavePink WaveYellow Wave

LOCHSIDE NOMINEES LIMITED (11044346)

LOCHSIDE NOMINEES LIMITED (11044346) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LOCHSIDE NOMINEES LIMITED has been registered for 8 years. Current directors include EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr..

Company Number
11044346
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Level 26 The Leadenhall Building, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
EWING, James, HOLLIDAY-WILLIAMS, Michael Anthony, Mr.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHSIDE NOMINEES LIMITED

LOCHSIDE NOMINEES LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LOCHSIDE NOMINEES LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

11044346

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Level 26 The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
From: 2 November 2017To: 1 April 2021
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jul 18
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WRIGHT, Amanda

Active
Lochside Crescent, EdinburghEH12 9SA
Secretary
Appointed 19 May 2025

EWING, James

Active
Lochside Crescent, EdinburghEH12 9SE
Born June 1970
Director
Appointed 02 Nov 2017

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Active
Edinburgh Park, EdinburghEH12 9SE
Born June 1970
Director
Appointed 09 Jan 2020

MACKENZIE, James Kenneth

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 02 Nov 2017
Resigned 28 Dec 2024

MORRIS, Alison

Resigned
Lochside Crescent, EdinburghEH12 9SE
Secretary
Appointed 28 Dec 2024
Resigned 19 May 2025

COCKBURN, Karen

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1968
Director
Appointed 02 Nov 2017
Resigned 29 Jun 2018

GRACE, Adrian Thomas

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born May 1963
Director
Appointed 02 Nov 2017
Resigned 09 Jan 2020

HOBBS, David Geoffrey

Resigned
Mayland Road, WithamCM8 2UX
Born July 1969
Director
Appointed 02 Nov 2017
Resigned 18 Mar 2019

MCGEE, Stephen James

Resigned
Lochside Crescent, EdinburghEH12 9SE
Born October 1973
Director
Appointed 02 Nov 2017
Resigned 31 Dec 2021

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation