LOUDON WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/03/2113 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/10/1824 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081032500002

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081032500001

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY MARY DENNIEN

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM C/O TG ASSOCIATES 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

03/08/183 August 2018 DIRECTOR APPOINTED DR ADIL KHALIL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED DR REHAB AFRIDI

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARK SMILE LIMITED

View Document

03/08/183 August 2018 CESSATION OF CLARA MARIA MCSWINEY AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLARA MCSWINEY

View Document

03/07/183 July 2018 21/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD DENNIEN

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR EDWARD GEORGE DENNIEN

View Document

15/03/1815 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081032500001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O TG ASSOCIATES LTD MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

08/12/138 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. CLARA MARIA MCSWINEY / 19/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O. TG ASSOCIATES LIMITED MONUMENT HOUSE, 215 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NE UNITED KINGDOM

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. CLARA MARIA MCSWINEY / 09/08/2012

View Document

13/06/1213 June 2012 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