Advanced company searchLink opens in new window

LOXLEY STRATEGIC CONSULTING LIMITED

Company number 09371764

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)
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 February 2020
23 Jan 2020 AD01 Registered office address changed from 57 Ashbourne Road Derby DE22 3FS to Cirrus Professional Services Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 23 January 2020
20 Mar 2019 AD01 Registered office address changed from 57 Ashbourne Road Derby DE22 3FS to 57 Ashbourne Road Derby DE22 3FS on 20 March 2019
18 Mar 2019 600 Appointment of a voluntary liquidator
18 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
18 Mar 2019 LIQ01 Declaration of solvency
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
17 Dec 2018 PSC07 Cessation of Nicola Jane Mcdonald as a person with significant control on 17 December 2018
09 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
29 Mar 2018 PSC04 Change of details for Mr James William O'halleran as a person with significant control on 28 March 2018
29 Mar 2018 CH01 Director's details changed for Mr James William O'halleran on 28 March 2018
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
24 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 1,000