LOOP ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-09-18

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Termination of appointment of Marcin Wojciech Silinski as a director on 2024-06-12

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to 13-15 Bouverie Street London EC4Y 8DP on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCIN WOJCIECH SILINSKI / 16/06/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM RYECROFT SURREY GARDENS EFFINGHAM JUNCTION LEATHERHEAD SURREY KT24 5HF

View Document

23/03/1823 March 2018 Registered office address changed from , Ryecroft Surrey Gardens, Effingham Junction, Leatherhead, Surrey, KT24 5HF to 13-15 Bouverie Street London EC4Y 8DP on 2018-03-23

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN BARKER

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 DIRECTOR APPOINTED MR MARCIN WOJCIECH SILINSKI

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/07/1314 July 2013 REGISTERED OFFICE CHANGED ON 14/07/2013 FROM 86 ABBOTT AVENUE LONDON SW20 8SQ UNITED KINGDOM

View Document

14/07/1314 July 2013 Registered office address changed from , 86 Abbott Avenue, London, SW20 8SQ, United Kingdom on 2013-07-14

View Document

14/07/1314 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/02/1317 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/11/1225 November 2012 01/01/12 STATEMENT OF CAPITAL GBP 10300

View Document

14/07/1214 July 2012 Registered office address changed from , Percival Court 1 Percival Road, Bristol, BS8 3BW, United Kingdom on 2012-07-14

View Document

14/07/1214 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

14/07/1214 July 2012 REGISTERED OFFICE CHANGED ON 14/07/2012 FROM PERCIVAL COURT 1 PERCIVAL ROAD BRISTOL BS8 3BW UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY SOLUTION LIMITED


  • 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