LOOP MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr. Dominic Robert Scowen Burgess on 2024-12-05

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

02/08/242 August 2024 Director's details changed for Mr. Dominic Robert Scowen Burgess on 2024-07-31

View Document

02/08/242 August 2024 Director's details changed for Ms Liliana Hristova on 2024-07-31

View Document

10/06/2410 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of company's objects

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-07-20 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/05/208 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MARC LAWRENCE LEVY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 DIRECTOR APPOINTED MR CLIVE ROBERT BURGESS

View Document

01/06/151 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/04/1329 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROBERT BURGESS / 01/06/2012

View Document

22/12/1222 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ROBERT SCOWEN BURGESS / 01/06/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ROBERT BURGESS / 27/06/2012

View Document

23/05/1223 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MS LILIANA HRISTOVA

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/05/1014 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ROBERT SCOWEN BURGESS / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 167 CANNON WORKSHOPS 3 CANNON DRIVE, LONDON E14 4AS

View Document

27/05/0927 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED RICHMOND TRADING LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information