LOOSEMOREWILD DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Cessation of Andrew Nicholas Loosemore as a person with significant control on 2021-04-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Lucy Loosemore as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

15/12/2215 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

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

01/04/211 April 2021 CESSATION OF NICHOLAS DENIS LOOSEMORE AS A PSC

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY LOOSEMORE

View Document

01/04/211 April 2021 SAIL ADDRESS CHANGED FROM: THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU ENGLAND

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOOSEMORE

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 SAIL ADDRESS CREATED

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS LOOSEMORE

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI JANE WILD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR NAOMI WILD

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS LOOSEMORE / 01/07/2017

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MARTIN WILD / 01/12/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI JANE WILD / 01/12/2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095165010002

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095165010001

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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