Advanced company searchLink opens in new window

LOUXIAOPEI LIMITED

Company number NI706089

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)
10 Feb 2025 RP09 Address of officer Shannon Gough changed to NI706089 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 10 February 2025
10 Feb 2025 RP09 Address of officer Miss Shannon Gough changed to NI706089 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 10 February 2025
10 Feb 2025 RP09 Address of officer Daniel Andrew Elderfield changed to NI706089 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 10 February 2025
10 Feb 2025 RP09 Address of officer Mr Daniel Andrew Elderfield changed to NI706089 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 10 February 2025
10 Feb 2025 RP09 Address of officer Jane Mary Turner changed to NI706089 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 10 February 2025
31 Oct 2024 TM02 Termination of appointment of Keith Chalmers as a secretary on 1 July 2024
24 Oct 2024 AP03 Appointment of Erin Lisser as a secretary on 1 September 2024
21 Oct 2024 AP01 Appointment of Lou Xiaopei as a director on 8 December 2023
21 Oct 2024 AD01 Registered office address changed from , Office C, 3rd Floor 20 Pump Street, L'derry, BT48 6JN, Northern Ireland to Unit 1351 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 21 October 2024
21 Oct 2024 TM01 Termination of appointment of Shannon Gough as a director on 21 October 2024
21 Oct 2024 TM01 Termination of appointment of Daniel Andrew Elderfield as a director on 21 October 2024
20 Aug 2024 AP01 Appointment of Shannon Gough as a director on 8 December 2023
  • ANNOTATION Part Admin Removed The Service Address on the AP01 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered.
20 Aug 2024 AP01 Appointment of Mr Daniel Andrew Elderfield as a director on 8 December 2023
  • ANNOTATION Part Admin Removed The Service Address on the AP01 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered.
20 Aug 2024 TM01 Termination of appointment of Shannon Gough as a director on 20 August 2024
20 Aug 2024 TM01 Termination of appointment of Daniel Andrew Elderfield as a director on 20 August 2024
15 Aug 2024 AP03 Appointment of Keith Chalmers as a secretary on 1 July 2024
15 Aug 2024 TM02 Termination of appointment of Jane Mary Turner as a secretary on 1 July 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Aug 2024 AP03 Appointment of Jane Mary Turner as a secretary on 1 July 2024
  • ANNOTATION Part Admin Removed The Service Address on the AP03 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered.
15 Aug 2024 AD01 Registered office address changed from , Unit 1351 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom to Unit 1351 Moat House Business Centre 54 Bloomfield Avenue Belfast BT5 5AD on 15 August 2024
  • ANNOTATION Part Admin Removed The Registered Office Address on the AD01 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered.
28 Jun 2024 AP01 Appointment of Daniel Andrew Elderfield as a director on 28 June 2024
  • ANNOTATION Part Admin Removed The Service Address on the AP01 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered
28 Jun 2024 AP01 Appointment of Miss Shannon Gough as a director on 28 June 2024
  • ANNOTATION Part Admin Removed The Service Address on the AP01 was administratively removed from the public register on 11/02/2025 as the material was not properly delivered
27 Jun 2024 TM01 Termination of appointment of Xiaopei Lou as a director on 27 June 2024
08 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-08
  • GBP 1