LOUD AND CLEAR LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-02

View Document

02/06/252 June 2025 NewNotification of Mark Daniel Barrowcliffe as a person with significant control on 2025-06-02

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE LACHLAN

View Document

06/08/206 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE HARRIET LACHLAN / 06/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 7 WYKEHAM TERRACE 7 WYKEHAM TERRACE BRIGHTON BN1 3FF ENGLAND

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 REGISTERED OFFICE CHANGED ON 18/11/2017 FROM 74 ORCHARD ROAD MELBOURN HERTS SG8 6BB

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE HARRIET LACHLAN / 10/10/2015

View Document

16/11/1516 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LACHLAN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/10/126 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 7 WYKEHAM TERRACE BRIGHTON BN1 3FT

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 74 ORCHARD ROAD MELBOURN HERTS SG8 6BB ENGLAND

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL BARROWCLIFFE / 23/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HARRIET LACHLAN / 23/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MARK BARROWCLIFFE

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY MARGARET LACHLAN

View Document

12/05/0912 May 2009 SECRETARY APPOINTED CLAIRE HARRIET LACHLAN

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 29 ARGYLE STREET CAMBRIDGE CB1 3LR

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

19/02/0419 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED TAYVIN 311 LIMITED CERTIFICATE ISSUED ON 06/01/04

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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