Company NameLoch Avich Estates Limited
Company StatusActive
Company Number00064646
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrea Valentine Lea
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford House
High Street Spetisbury
Blandford Forum
Dorset
DT11 9DP
Secretary NameAndrea Valentine Lea
NationalityBritish
StatusCurrent
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrawford House
High Street Spetisbury
Blandford Forum
Dorset
DT11 9DP
Director NameThomas Edward Lea
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(94 years, 12 months after company formation)
Appointment Duration27 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Fordington Avenue
Winchester
Hampshire
SO22 5AN
Director NameSusanna Louise Wilcox
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(94 years, 12 months after company formation)
Appointment Duration27 years, 4 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressMillham
Evenlode Road Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TW
Wales
Director NameDaniel Lawrence Lea
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Waterhouse Lane
Southampton
SO15 8QB
Director NameMr Alexander Mark Lea
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address32 Hartlebury Way
Charlton Kings
Cheltenham
GL52 6YB
Wales
Director NameThomas Mark Lea
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleSolicitor
Correspondence AddressCrawford House
Spetisbury
Blandford Forum
Dorset
DT11 9DT
Director NameFelicity Antonia Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 01 November 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuinmoor Broadwell
Moreton-In-Marsh
Gloucestershire
GL56 0TS
Wales
Director NameCharles Moor Fawley Judge
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 23 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Windmill Road
Chiswick
London
W4 1RN
Director NameTimothy Edward Burrow Hill
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 21 July 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuinmoor Farm Broadwell
Moreton - In - Marsh
Gloucestershire
GL56 0TS
Wales
Director NameMrs Victoria Mary Gordon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 March 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Home Achany
Lairg
IV27 4EE
Scotland

Contact

Telephone01482 224763
Telephone regionHull

Location

Registered Address1 Parliament Street
Kingston-Upon-Hull
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

721 at £10Thomas Edward Lea & Thomas Mark Lea & Andrea Valentine Lea
52.63%
Ordinary
647 at £10Felicity Antonia Hill & Timothy Edward Burrow Hill
47.23%
Ordinary
2 at £10Charles Moor Fawley Judge
0.15%
Ordinary

Financials

Year2014
Net Worth£870,122
Cash£10,326
Current Liabilities£7,393

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

10 December 2023Memorandum and Articles of Association (9 pages)
10 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
5 July 2022Director's details changed for Alexander Mark Lea on 5 July 2022 (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
3 May 2022Termination of appointment of Victoria Mary Gordon as a director on 12 March 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
12 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 January 2021Change of details for Andrea Valentine Lea as a person with significant control on 21 July 2020 (2 pages)
11 January 2021Notification of Andrea Valentine Lea as a person with significant control on 21 July 2020 (2 pages)
11 January 2021Change of details for Andrea Valentine Lea as a person with significant control on 21 July 2020 (2 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Victoria Mary Hill on 21 July 2020 (2 pages)
11 January 2021Cessation of Timothy Edward Burrow Hill as a person with significant control on 21 July 2020 (1 page)
11 January 2021Termination of appointment of Timothy Edward Burrow Hill as a director on 21 July 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
16 January 2018Termination of appointment of Charles Moor Fawley Judge as a director on 23 August 2015 (1 page)
16 January 2018Termination of appointment of Felicity Antonia Hill as a director on 1 November 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,700
(13 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 13,700
(13 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 13,700
(13 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 13,700
(13 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 January 2014Director's details changed for Thomas Edward Lea on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Victoria Mary Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Timothy Edward Burrow Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Thomas Edward Lea on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Victoria Mary Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Victoria Mary Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Daniel Lawrence Lea on 7 May 2013 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 13,700
(13 pages)
15 January 2014Director's details changed for Timothy Edward Burrow Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Felicity Antonia Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Alexander Mark Lea on 7 May 2013 (2 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 13,700
(13 pages)
15 January 2014Director's details changed for Felicity Antonia Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Alexander Mark Lea on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Felicity Antonia Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Timothy Edward Burrow Hill on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Alexander Mark Lea on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Daniel Lawrence Lea on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Daniel Lawrence Lea on 7 May 2013 (2 pages)
15 January 2014Director's details changed for Thomas Edward Lea on 7 May 2013 (2 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (13 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (13 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (13 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (13 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 January 2011Director's details changed for Felicity Antonia Hill on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Alexander Mark Lea on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Felicity Antonia Hill on 31 January 2011 (2 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
31 January 2011Director's details changed for Alexander Mark Lea on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Victoria Mary Hill on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Victoria Mary Hill on 31 January 2011 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 January 2010Director's details changed for Daniel Lawrence Lea on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Thomas Edward Lea on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Susanna Louise Wilcox on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Daniel Lawrence Lea on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Andrea Valentine Lea on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Andrea Valentine Lea on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Thomas Edward Lea on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Susanna Louise Wilcox on 21 January 2010 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 January 2009Return made up to 14/01/09; full list of members (7 pages)
28 January 2009Return made up to 14/01/09; full list of members (7 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 February 2008Return made up to 14/01/08; full list of members (4 pages)
12 February 2008Return made up to 14/01/08; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 February 2007Return made up to 14/01/07; full list of members (11 pages)
1 February 2007Return made up to 14/01/07; full list of members (11 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 January 2005Return made up to 14/01/05; full list of members (11 pages)
21 January 2005Return made up to 14/01/05; full list of members (11 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 January 2004Return made up to 14/01/04; full list of members (11 pages)
28 January 2004Return made up to 14/01/04; full list of members (11 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 January 2003Return made up to 14/01/03; full list of members (11 pages)
24 January 2003Return made up to 14/01/03; full list of members (11 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 January 2001Return made up to 14/01/01; full list of members (9 pages)
29 January 2001Return made up to 14/01/01; full list of members (9 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Return made up to 14/01/99; no change of members (6 pages)
8 February 1999Return made up to 14/01/99; no change of members (6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 February 1998Return made up to 14/01/98; full list of members (8 pages)
3 February 1998Return made up to 14/01/98; full list of members (8 pages)
13 February 1997Return made up to 14/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 1997Return made up to 14/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
20 March 1996Return made up to 14/01/96; full list of members (8 pages)
20 March 1996Return made up to 14/01/96; full list of members (8 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Director resigned (2 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 April 1995Return made up to 14/01/95; no change of members (6 pages)
9 April 1995Return made up to 14/01/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)