Advanced company searchLink opens in new window

LOUNIAM INVESTMENTS LIMITED

Company number 11773117

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)
29 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
19 Jun 2024 MR01 Registration of charge 117731170005, created on 7 June 2024
22 Mar 2024 MR04 Satisfaction of charge 117731170002 in full
22 Mar 2024 MR04 Satisfaction of charge 117731170004 in full
22 Mar 2024 MR04 Satisfaction of charge 117731170003 in full
18 Mar 2024 AA Unaudited abridged accounts made up to 31 October 2023
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
22 Mar 2022 AA Unaudited abridged accounts made up to 31 October 2021
18 Feb 2022 AP01 Appointment of Ms Niamh Bennett as a director on 16 February 2022
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
12 Feb 2021 AA Unaudited abridged accounts made up to 31 October 2020
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
11 Feb 2020 AA Unaudited abridged accounts made up to 31 October 2019
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
02 Jan 2020 MR01 Registration of charge 117731170004, created on 27 December 2019
27 Dec 2019 MR01 Registration of charge 117731170003, created on 27 December 2019
06 Dec 2019 MR01 Registration of charge 117731170001, created on 20 November 2019
06 Dec 2019 MR01 Registration of charge 117731170002, created on 20 November 2019
11 Oct 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 October 2019
17 Jul 2019 AD01 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 38 Hawkes Drive Heathcote Warwick Warwickshire CV34 6LX on 17 July 2019
03 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to purchase by way of a share for share exchange 2 ordinary shares in bennetts bricklaying contractors LTD/share cap inc 21/03/2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 4.00
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 2