Lochurst LLP BATH


Founded in 2008, Lochurst LLP, classified under reg no. OC339306 is a liquidation company. Currently registered at 13 Warminster Road BA2 6SH, Bath the company has been in the business for sixteen years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2021-04-05.

Lochurst LLP Address / Contact

Office Address 13 Warminster Road
Town Bath
Post code BA2 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC339306
Date of Incorporation Wed, 13th Aug 2008
End of financial Year 5th April
Company age 16 years old
Account next due date Thu, 5th Jan 2023 (477 days after)
Account last made up date Mon, 5th Apr 2021
Next confirmation statement due date Sat, 27th Aug 2022 (2022-08-27)
Last confirmation statement dated Fri, 13th Aug 2021

Company staff

Peter D.

Position: LLP Member

Appointed: 04 February 2022

Stuart C.

Position: LLP Designated Member

Appointed: 02 November 2021

Peter D.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 18 January 2021

Azad E.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 24 May 2021

Simon G.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 27 April 2020

Ian G.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 18 January 2021

Richard G.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Aziz H.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 14 September 2020

Deborah H.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Michael H.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Tariq H.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Amritpal J.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 13 May 2020

Timothy J.

Position: LLP Designated Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Stewart J.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Nigel K.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 18 January 2021

Simon D.

Position: LLP Designated Member

Appointed: 02 April 2009

Resigned: 01 June 2022

Russell T.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 20 May 2020

Bernard V.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Stuart M.

Position: LLP Designated Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Nicola M.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Peter M.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 18 January 2021

Shiva M.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Alan P.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 06 April 2020

David Q.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Andrew R.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Rachim S.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 19 February 2020

Hockham S.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 11 May 2020

Philip S.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 18 January 2021

Timothy T.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Mark T.

Position: LLP Member

Appointed: 02 April 2009

Resigned: 02 November 2021

Basinghall Limited

Position: Corporate LLP Designated Member

Appointed: 13 August 2008

Resigned: 19 February 2016

Lothbury Finance Limited

Position: Corporate LLP Designated Member

Appointed: 13 August 2008

Resigned: 19 February 2016

People with significant control

Stuart C.

Notified on 4 February 2022
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-05
Balance Sheet
Cash Bank On Hand4 7454 2694 2693 7355 6556 955
Current Assets4 458 0174 457 1654 458 8544 2979 01710 603
Debtors4 453 2724 452 8964 454 5855623 3623 648
Other Debtors4 453 2724 452 8964 454 5855623 362 
Other
Accumulated Amortisation Impairment Intangible Assets7 3258 4749 62310 51011 500 
Administrative Expenses 17 7201 689   
Amortisation Expense Intangible Assets 1 1491 149   
Creditors14 09312 09212 632600600600
Increase From Amortisation Charge For Year Intangible Assets 1 1491 149887990 
Intangible Assets4 1753 0261 877990  
Intangible Assets Gross Cost11 50011 50011 50011 50011 500 
Interest Payable Similar Charges Finance Costs 750    
Net Current Assets Liabilities4 443 9244 445 0734 446 2223 6978 41710 003
Operating Profit Loss -17 720-1 689   
Other Creditors2 400400940600600600
Other Interest Receivable Similar Income Finance Income 1    
Profit Loss -18 469-1 689   
Trade Creditors Trade Payables11 69311 69211 692   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 13 Warminster Road Bath BA2 6SH on 2022-08-16
filed on: 16th, August 2022
Free Download (1 page)

Company search