Advanced company searchLink opens in new window

LOXAM ACCESS LIMITED

Company number 03988789

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)
08 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2023 AD01 Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 October 2023
07 Oct 2023 LIQ01 Declaration of solvency
07 Oct 2023 600 Appointment of a voluntary liquidator
07 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-19
14 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
11 May 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Dec 2021 AD04 Register(s) moved to registered office address 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN
17 Dec 2021 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 6th Floor 77 Gracechurch Street London EC3V 0AS to 15 Midland Court Central Park Lutterworth LE17 4PN
16 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Feb 2021 TM01 Termination of appointment of Stephane Henon as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Christopher Thomas as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Gerard Deprez as a director on 23 February 2021
23 Feb 2021 TM02 Termination of appointment of Patrick Bourmaud as a secretary on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Paul John Rankin as a director on 23 February 2021
11 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
11 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
03 Jul 2018 SH20 Statement by Directors
03 Jul 2018 SH19 Statement of capital on 3 July 2018
  • GBP 1
03 Jul 2018 CAP-SS Solvency Statement dated 02/06/18