LOUD DUCK LTD

Company Documents

DateDescription
07/08/187 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/06/186 June 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1814 May 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 1 LAMPEN WALK CANTERBURY CT1 1GG ENGLAND

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 31 TUDOR ROAD CANTERBURY KENT CT1 3SY

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 27 September 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

04/06/164 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/15

View Document

05/04/165 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts for year ending 27 Sep 2014

View Accounts

09/05/149 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 27 September 2013

View Document

27/09/1327 September 2013 Annual accounts for year ending 27 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 27 September 2012

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts for year ending 27 Sep 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 27 September 2011

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY LUCY JENNINGS

View Document

24/05/1224 May 2012 SECRETARY APPOINTED BARRIE JENNINGS

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCY JENNINGS / 21/05/2012

View Document

24/04/1224 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY JENNINGS

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
LOUD DUCK WICHLING HOUSE
SITTINGBOURNE
KENT
ME9 0DP

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM LOUD DUCK WICHLING HOUSE SITTINGBOURNE KENT ME9 0DP

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 27 September 2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JENNINGS / 01/09/2010

View Document

27/04/1127 April 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY JENNINGS / 01/09/2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JENNINGS / 01/09/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 21 CALVERT ROAD LONDON SE10 0DH UNITED KINGDOM

View Document

28/06/1028 June 2010 COMPANY NAME CHANGED JENNINGS AND JENNINGS LIMITED CERTIFICATE ISSUED ON 28/06/10

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 27 September 2009

View Document

21/06/1021 June 2010 CHANGE OF NAME 14/06/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JENNINGS / 28/03/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JENNINGS / 28/03/2010

View Document

25/04/1025 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JENNINGS / 01/01/2009

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM 21 CALVERT ROAD LONDON SE10 0DH UNITED KINGDOM

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 21 CALVERT ROAD LONDON SE10 0DH UNITED KINGDOM

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY JENNINGS / 01/01/2009

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 27 September 2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM WYCHLING HOUSE WICHLING NR. SITTINGBOURNE KENT ME9 0DP

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM WYCHLING HOUSE WICHLING NR. SITTINGBOURNE KENT ME9 0DP

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: GISTERED OFFICE CHANGED ON 24/04/2008 FROM 44 UNION PARK GREENWICH LONDON SE10 0JA

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 44 UNION PARK GREENWICH LONDON SE10 0JA

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY JENNINGS / 23/04/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE JENNINGS / 23/04/2008

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 27/09/08

View Document

28/03/0728 March 2007 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