LOOPORDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

25/06/2525 June 2025 Change of details for Mr Nigel Thomas Burton as a person with significant control on 2025-06-25

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Change of details for Mr Nigel Thomas Burton as a person with significant control on 2024-08-06

View Document

16/07/2416 July 2024 Appointment of Ms Aimee Morris as a director on 2024-07-15

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

28/06/2428 June 2024 Change of details for Mr Nigel Thomas Burton as a person with significant control on 2024-06-28

View Document

27/06/2427 June 2024 Change of details for Mr Nigel Thomas Burton as a person with significant control on 2024-06-12

View Document

27/06/2427 June 2024 Director's details changed for Mr Nigel Thomas Burton on 2024-06-12

View Document

10/06/2410 June 2024 Termination of appointment of Denise Jane Burton as a secretary on 2024-06-10

View Document

22/04/2422 April 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Change of details for Mr Nigel Thomas Burton as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr Nigel Thomas Burton as a person with significant control on 2023-06-14

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL THOMAS BURTON / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS BURTON / 31/05/2019

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DENISE JANE BURTON / 31/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMAS BURTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS BURTON / 19/06/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

25/11/0925 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 29 ARBORETUM STREET NOTTINGHAM NG1 4JA

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/03/9918 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: ST. NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6FQ

View Document

27/05/9827 May 1998 AUDITOR'S RESIGNATION

View Document

11/12/9711 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 S252 DISP LAYING ACC 17/07/95

View Document

28/07/9528 July 1995 S386 DIS APP AUDS 17/07/95

View Document

28/07/9528 July 1995 S366A DISP HOLDING AGM 17/07/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 15/11/94; CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 AUDITOR'S RESIGNATION

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 22 PARK ROAD MELTON MOWBRAY LEICS LE13 1TT

View Document

11/12/9011 December 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 COMPANY NAME CHANGED EAST MIDLANDS HELICOPTERS LIMITE D CERTIFICATE ISSUED ON 04/10/89

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 COMPANY NAME CHANGED LOOPORDER LIMITED CERTIFICATE ISSUED ON 23/08/89

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 WD 12/01/88 PD 10/11/87--------- £ SI 2@1

View Document

05/02/885 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/03/8725 March 1987 GAZETTABLE DOCUMENT

View Document

21/01/8721 January 1987 CERTIFICATE OF INCORPORATION

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