LOEZURC LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-08-29

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 53a College Street Camborne TR14 7JX on 2024-01-23

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-04-05

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 61 Victoria Street Pontycymer Bridgend CF32 8NN United Kingdom to 49 Rodney Street St. Helens WA10 4HB on 2022-02-10

View Document

13/10/2113 October 2021 Cessation of Jordan Armstrong as a person with significant control on 2021-09-20

View Document

12/10/2112 October 2021 Notification of Renniel Fabian as a person with significant control on 2021-09-20

View Document

08/10/218 October 2021 Termination of appointment of Jordan Armstrong as a director on 2021-09-20

View Document

07/10/217 October 2021 Appointment of Mr Renniel Fabian as a director on 2021-09-20

View Document

01/10/211 October 2021 Registered office address changed from 41 Darcy Street Workington CA14 2NS United Kingdom to 61 Victoria Street Pontycymer Bridgend CF32 8NN on 2021-10-01

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company