LOOSEGATE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

04/02/254 February 2025 Change of details for Waites Farm Holdings Limited as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from Browns Yard Seas End Road, Moulton Loosegate Spalding Lincolnshire PE12 6JX United Kingdom to 2a Hamilton Road Hunstanton Norfolk PE36 6JA on 2025-02-04

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Notification of Waites Farm Holdings Limited as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Derek John Ford as a person with significant control on 2023-03-13

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/09/2222 September 2022 Director's details changed for Mr Derek John Ford on 2022-07-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Appointment of Mr Mark Elliot Davison as a director on 2020-07-16

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CESSATION OF D BROWN (BUILDING CONTRACTORS) LIMITED AS A PSC

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN FORD

View Document

20/12/1920 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/05/1920 May 2019 ALTER ARTICLES 26/04/2019

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108099410003

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108099410002

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108099410001

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/10/1824 October 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM, SEAS END ROAD MOULTON LOOSEGATE, SPALDING, LINCOLNSHIRE, PE12 6LD, UNITED KINGDOM

View Document

08/06/178 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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