Lohc Construction Limited

DataGardener
lohc construction limited
in liquidation
Micro

Lohc Construction Limited

05264600Private Limited With Share Capital

Suite 501, Unit 2. 94A Wycliffe Road, Northampton, NN15JF
Incorporated

20/10/2004

Company Age

21 years

Directors

2

Employees

4

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lohc Construction Limited (05264600) is a private limited with share capital incorporated on 20/10/2004 (21 years old) and registered in northampton, NN15JF. The company operates under SIC code 41100 - development of building projects.

Lohc construction limited is a construction company based out of unit 2 crusader business park stephenson road west, clacton-on-sea, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 20/10/2004
NN15JF
4 employees

Financial Overview

Total Assets

£502.4K

Liabilities

£501.1K

Net Assets

£1.3K

Est. Turnover

£1.74M

AI Estimated
Unreported
Cash

£52.6K

Key Metrics

4

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2025
Resolution
Category:Resolution
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Capital Allotment Shares
Category:Capital
Date:28-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Capital Allotment Shares
Category:Capital
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2013
Termination Secretary Company With Name
Category:Officers
Date:13-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2009
Legacy
Category:Mortgage
Date:11-02-2009
Legacy
Category:Annual Return
Date:22-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2008
Legacy
Category:Annual Return
Date:26-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2007
Legacy
Category:Annual Return
Date:25-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2006
Legacy
Category:Accounts
Date:25-11-2005
Legacy
Category:Annual Return
Date:24-10-2005
Legacy
Category:Officers
Date:20-12-2004
Legacy
Category:Officers
Date:30-11-2004
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Officers
Date:25-11-2004
Incorporation Company
Category:Incorporation
Date:20-10-2004

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/08/2025
Filing Date22/08/2024
Latest Accounts30/11/2023

Trading Addresses

Valley Barns, Golden Lane, Clacton-On-Sea, Essex, CO160LE
Suite 501, Unit 2. 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

lohccivils.rocketspark.co.uk
Suite 501, Unit 2. 94A Wycliffe Road, Northampton, NN15JF