Advanced company searchLink opens in new window

LOXLEY SOLICITORS LIMITED

Company number 07646718

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)
06 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
06 Jun 2022 CH01 Director's details changed for Richard Price on 6 June 2022
19 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2022 SH08 Change of share class name or designation
19 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 AP01 Appointment of Richard Price as a director on 1 April 2022
08 Oct 2021 SH06 Cancellation of shares. Statement of capital on 12 August 2021
  • GBP 78.723
08 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Aug 2021 TM01 Termination of appointment of Michael Frederick Johnstone as a director on 13 August 2021
23 Aug 2021 PSC01 Notification of Simon Stephen Leach as a person with significant control on 12 August 2021
23 Aug 2021 PSC01 Notification of Andrew Richard Baskerville as a person with significant control on 12 August 2021
23 Aug 2021 PSC01 Notification of Judith Louise Bell as a person with significant control on 12 August 2021
23 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 23 August 2021
17 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
24 May 2021 CH01 Director's details changed for Mr John Frederick Harrison-James on 29 July 2019
26 Apr 2021 SH10 Particulars of variation of rights attached to shares
26 Apr 2021 SH08 Change of share class name or designation
26 Apr 2021 SH08 Change of share class name or designation
26 Apr 2021 MA Memorandum and Articles of Association
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH02 Sub-division of shares on 26 February 2021
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 26/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020