LOOP HORIZON LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/08/2430 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/07/2419 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

09/07/249 July 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

08/07/248 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

01/03/241 March 2024 Sub-division of shares on 2024-02-22

View Document

26/02/2426 February 2024 Accounts for a small company made up to 2022-12-31

View Document

09/02/249 February 2024 Registration of charge 114363400002, created on 2024-02-08

View Document

16/01/2416 January 2024 Appointment of Mr Christopher John Field as a secretary on 2024-01-16

View Document

16/01/2416 January 2024 Satisfaction of charge 114363400001 in full

View Document

16/01/2416 January 2024 Termination of appointment of Robert Salman Mclaughlin as a director on 2024-01-15

View Document

16/01/2416 January 2024 Appointment of Mr Christopher John Field as a director on 2024-01-16

View Document

16/01/2416 January 2024 Cessation of L.E.K. Holdings Limited as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Cessation of Robert Salman Mclaughlin as a person with significant control on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Termination of appointment of Geoffrey Lloyd Parkin as a director on 2023-10-31

View Document

01/11/231 November 2023 Termination of appointment of Dawn Bartholomew as a director on 2023-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

07/12/227 December 2022 Second filing of Confirmation Statement dated 2022-06-26

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

08/11/228 November 2022 Appointment of Ms Dawn Bartholomew as a director on 2022-09-01

View Document

08/11/228 November 2022 Director's details changed for Mr James Nicholas Richard Alexander on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Jonathan David Weber as a director on 2022-09-01

View Document

06/07/226 July 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Registered office address changed from Nova South 160 Victoria Street C/O L.E.K Consulting London SW1E 5LB England to 4a Blake Mews Richmond TW9 3GA on 2021-12-09

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/2020 February 2020 CURRSHO FROM 26/12/2019 TO 31/12/2018

View Document

06/02/206 February 2020 PREVEXT FROM 30/06/2019 TO 26/12/2019

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM NOVA SOUTH VICTORIA STREET LONDON SW1E 5LB ENGLAND

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 10 CHRISTOPHER AVENUE LONDON W7 2BN UNITED KINGDOM

View Document

19/03/1919 March 2019 ADOPT ARTICLES 01/03/2019

View Document

18/03/1918 March 2019 SUB-DIVISION 01/03/19

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED LOOP ADVISORS LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR GEOFFREY LLOYD PARKIN

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR JONATHAN WEBER

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR JAMES NICHOLAS RICHARD ALEXANDER

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NICHOLAS RICHARD ALEXANDER

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT SALMAN MCLAUGHLIN / 01/03/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L.E.K. HOLDINGS LIMITED

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114363400001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information