LOOP LOGISTICS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-11-06 with updates |
| 05/11/255 November 2025 New | Cessation of Timothy Eugene Howard as a person with significant control on 2025-11-04 |
| 05/11/255 November 2025 New | Appointment of Ms Lauren Kelland as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Appointment of Ms Leanne Dawson as a director on 2025-11-05 |
| 05/11/255 November 2025 New | Termination of appointment of Timothy Eugene Howard as a director on 2025-11-04 |
| 04/11/254 November 2025 New | Appointment of Mr Dennis Shaw as a director on 2025-11-04 |
| 04/11/254 November 2025 New | Notification of Lauren Kelland as a person with significant control on 2025-11-04 |
| 04/11/254 November 2025 New | Confirmation statement made on 2025-11-04 with updates |
| 04/11/254 November 2025 New | Certificate of change of name |
| 04/11/254 November 2025 New | Appointment of Mr Roy Garnham as a director on 2025-11-04 |
| 04/11/254 November 2025 New | Registered office address changed from C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP United Kingdom to Cfw Chartered Accountants & Business Advisers 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2025-11-04 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 07/01/257 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 22/10/2422 October 2024 | Director's details changed for Mr Timothy Eugene Howard on 2024-10-21 |
| 21/10/2421 October 2024 | Change of details for Mr Timothy Eugene Howard as a person with significant control on 2024-10-21 |
| 21/10/2421 October 2024 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2024-10-21 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
| 08/02/248 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 23/01/2323 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
| 04/01/224 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/12/208 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 06/06/196 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 05/07/185 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 28/11/1728 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 27/01/1727 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS |
| 27/11/1527 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 25/11/1525 November 2015 | DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD |
| 25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN CHISHOLM |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 17/04/1517 April 2015 | COMPANY NAME CHANGED FAIR TRADE EGG COMPANY LIMITED CERTIFICATE ISSUED ON 17/04/15 |
| 28/01/1528 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 13/01/1413 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 06/08/126 August 2012 | DIRECTOR APPOINTED MR IAN CHISHOLM |
| 16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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