1-2 LOAKES COURT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

18/01/2518 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O PETER TOLLER 1 BADGERS WALK DIBDEN PURLIEU SOUTHAMPTON SO45 4BU

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART COYLE / 04/02/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2 CORSAIR DRIVE DIBDEN SOUTHAMPTON SO45 5UF

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ******** COYLE / 01/11/2012

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 38 ASH GROVE HEADINGTON OXFORD OX3 9JL UNITED KINGDOM

View Document

02/06/132 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 SECRETARY APPOINTED MR ******** COYLE

View Document

21/05/1321 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY LEWIS COX

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM, FRASER YOUENS HOUSE, RIDGE WAY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5LH

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM, 38 ASH GROVE, HEADINGTON, OXFORD, OX3 9JL, UNITED KINGDOM

View Document

06/08/126 August 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHERIDAN STARK TOLLER / 05/08/2012

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY JESSIE COX

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MR LEWIS JOHN STEPHEN COX

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/05/1017 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHERIDAN STARK TOLLER / 04/05/2010

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information