Advanced company searchLink opens in new window

LOUGHBOROUGH PROJECTS (HOLDINGS) LIMITED

Company number 04381583

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
29 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Aug 2022 AA Accounts for a small company made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
04 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
19 Jun 2019 AD02 Register inspection address has been changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to Whittington Hall Whittington Road Worcester WR5 2ZX
18 Jun 2019 CS01 Confirmation statement made on 28 March 2019 with updates
18 Jun 2019 AD04 Register(s) moved to registered office address Whittington Hall Whittington Road Worcester WR5 2ZX
04 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sale lease 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 AP01 Appointment of Mr Mark Ashley Anslow as a director on 26 November 2018
21 Dec 2018 AD01 Registered office address changed from Unit 4 Swingbridge Road Loughborough Leicester Leicestershire LE11 5JB to Whittington Hall Whittington Road Worcester WR5 2ZX on 21 December 2018
21 Dec 2018 PSC02 Notification of Pvl (19) Limited as a person with significant control on 26 November 2018
21 Dec 2018 PSC07 Cessation of Richard Hillier as a person with significant control on 26 November 2018
21 Dec 2018 AP04 Appointment of The Whittington Partnership Llp as a secretary on 26 November 2018
21 Dec 2018 AP01 Appointment of Mr David Andrew Williams as a director on 26 November 2018
21 Dec 2018 TM02 Termination of appointment of Richard Hillier as a secretary on 26 November 2018
13 Dec 2018 MR01 Registration of charge 043815830003, created on 26 November 2018
13 Dec 2018 MR01 Registration of charge 043815830002, created on 26 November 2018
13 Dec 2018 MR01 Registration of charge 043815830004, created on 26 November 2018