Advanced company searchLink opens in new window

LOAKE BROTHERS LIMITED

Company number 00043081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
24 Jul 2024 PSC02 Notification of Loake Brothers Holdings Limited as a person with significant control on 15 July 2024
24 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 24 July 2024
14 Jun 2024 AA Full accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
24 Jul 2023 AA Full accounts made up to 31 December 2022
31 May 2023 RP04CS01 Second filing of Confirmation Statement dated 9 April 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/05/2023.
24 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 9 April 2021
24 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 9 April 2022
12 Jul 2022 AA Full accounts made up to 31 December 2021
10 Jun 2022 AP01 Appointment of Mr Richard Neil Utting as a director on 8 June 2022
22 Apr 2022 CS01 09/04/22 Statement of Capital gbp 141410.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2022
19 Jan 2022 CH01 Director's details changed for Andrew Ernest Loake on 7 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Jonathan Andrew Campbell Perkins Cory on 7 January 2022
01 Sep 2021 AAMD Amended full accounts made up to 31 December 2020
29 Jun 2021 AA Full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/10/2022
19 Nov 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 TM01 Termination of appointment of Graham Charles Dutton as a director on 31 May 2020
20 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
13 Nov 2019 TM01 Termination of appointment of Peter Nigel Davis as a director on 8 November 2019
09 May 2019 AA Full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
01 Nov 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018