Advanced company searchLink opens in new window

LOUISS INVESTMENT LTD

Company number NI700983

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)
04 Dec 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
11 Oct 2024 AP01 Appointment of Miss Stephanie Isobel Sandilands as a director on 29 August 2023
18 Sep 2024 TM01 Termination of appointment of Roxanne Mary Kates as a director on 29 August 2023
18 Sep 2024 AD01 Registered office address changed from Forsyth House, Cromac Square Belfast BT2 8LA United Kingdom to Unit 832 44a Frances Street Newtownards BT23 7DN on 18 September 2024
11 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with updates
11 Sep 2024 AP01 Appointment of Mr Jianguang Yang as a director on 11 September 2024
11 Sep 2024 PSC04 Change of details for Mr Guang Jian Yang as a person with significant control on 11 September 2024
20 Aug 2024 AP01 Appointment of Miss Roxanne Mary Kates as a director on 29 August 2023
20 Aug 2024 TM01 Termination of appointment of Guang Jian Yang as a director on 29 August 2023
20 Aug 2024 TM01 Termination of appointment of David Paul Stewart as a director on 29 August 2023
20 Aug 2024 TM01 Termination of appointment of Andrei Ivtshenko as a director on 29 August 2023
24 Jul 2024 AD01 Registered office address changed from Unit B13, a2, Carlisle House, 20a Carlisle Road Londonderry BT48 6JN Northern Ireland to Forsyth House, Cromac Square Belfast BT2 8LA on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Gabriel Grigore as a director on 29 August 2023
03 Jul 2024 TM01 Termination of appointment of Gabriel Grigore as a director on 29 August 2023
03 Jul 2024 AP01 Appointment of Mr Gabriel Grigore as a director on 29 August 2023
03 Jul 2024 AP01 Appointment of Mr Gabriel Grigore as a director on 29 August 2023
21 Jun 2024 AP01 Appointment of Mr David Paul Stewart as a director on 29 August 2023
21 Jun 2024 AP01 Appointment of Mr Andrei Ivtshenko as a director on 29 August 2023
21 Jun 2024 AD01 Registered office address changed from Unit B13, a2, Carlisle House. 20a Carlisle Road,. Londonderry BT48 6JN Northern Ireland to Unit B13, a2, Carlisle House, 20a Carlisle Road Londonderry BT48 6JN on 21 June 2024
18 May 2024 TM01 Termination of appointment of Wabaidh Ali as a director on 15 September 2023
18 May 2024 TM01 Termination of appointment of Gabriel Grigore as a director on 15 September 2023
15 May 2024 AP01 Appointment of Mr Wabaidh Ali as a director on 15 September 2023
15 May 2024 AP01 Appointment of Mr Gabriel Grigore as a director on 15 September 2023
15 May 2024 AD01 Registered office address changed from Unit 802 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit B13, a2, Carlisle House. 20a Carlisle Road,. Londonderry BT48 6JN on 15 May 2024
29 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-29
  • GBP 200