Background WavePink WaveYellow Wave

LOCH LANE DEVELOPMENTS LIMITED (15610242)

LOCH LANE DEVELOPMENTS LIMITED (15610242) is an active UK company. incorporated on 2 April 2024. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOCH LANE DEVELOPMENTS LIMITED has been registered for 1 year. Current directors include DOWNING, Paul Leonard, MCDONALD, James Alexander.

Company Number
15610242
Status
active
Type
ltd
Incorporated
2 April 2024
Age
1 years
Address
Commercial House Harling Road, Norwich, NR16 2JU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOWNING, Paul Leonard, MCDONALD, James Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCH LANE DEVELOPMENTS LIMITED

LOCH LANE DEVELOPMENTS LIMITED is an active company incorporated on 2 April 2024 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOCH LANE DEVELOPMENTS LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15610242

LTD Company

Age

1 Years

Incorporated 2 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 2 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 18 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Commercial House Harling Road Snetterton Norwich, NR16 2JU,

Previous Addresses

65 Dereham Road Scarning Dereham Norfolk NR19 2PT England
From: 30 October 2024To: 13 December 2024
Unit 3F Snetterton Park Harling Road Snetterton Norwich NR16 2JU England
From: 2 April 2024To: 30 October 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Director Joined
May 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOWNING, Paul Leonard

Active
Harling Road, NorwichNR16 2JU
Born May 1982
Director
Appointed 16 May 2025

MCDONALD, James Alexander

Active
Harling Road, NorwichNR16 2JU
Born December 1974
Director
Appointed 29 Oct 2024

READ, Carly Michelle

Resigned
Dereham Road, DerehamNR19 2PT
Born February 1987
Director
Appointed 02 Apr 2024
Resigned 29 Oct 2024

READ, Joseph

Resigned
Dereham Road, DerehamNR19 2PT
Born November 1955
Director
Appointed 02 Apr 2024
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr James Alexander Mcdonald

Active
Harling Road, NorwichNR16 2JU
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Carly Michelle Read

Ceased
Dereham Road, DerehamNR19 2PT
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Memorandum Articles
19 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Incorporation Company
2 April 2024
NEWINCIncorporation