- Company Overview for LOUGHTON 2011 LIMITED (07641819)
- Filing history for LOUGHTON 2011 LIMITED (07641819)
- People for LOUGHTON 2011 LIMITED (07641819)
- Charges for LOUGHTON 2011 LIMITED (07641819)
- More for LOUGHTON 2011 LIMITED (07641819)
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) |
---|---|---|---|
31 Oct 2024 | CH01 | Director's details changed for Mr Ian Michael Brownjohn on 19 November 2022 | |
31 Oct 2024 | CH01 | Director's details changed for Mr Paul Derek Smyth on 12 April 2018 | |
25 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
29 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
18 Nov 2022 | MR01 | Registration of charge 076418190002, created on 16 November 2022 | |
24 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
27 May 2022 | PSC05 | Change of details for Loughton Trustee Limited as a person with significant control on 26 May 2022 | |
09 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
03 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
01 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
07 Apr 2020 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 8&9 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3FL on 7 April 2020 | |
14 Feb 2020 | SH08 | Change of share class name or designation | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | PSC02 | Notification of Loughton Trustee Limited as a person with significant control on 31 January 2020 | |
10 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 February 2020 | |
11 Nov 2019 | AUD | Auditor's resignation | |
12 Sep 2019 | AA03 | Resignation of an auditor | |
03 Sep 2019 | CH01 | Director's details changed for Mr Ian Michael Brownjohn on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Ian Michael Brownjohn on 3 September 2019 | |
09 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates |