LOUDOUN CLEAR DIRECTION LIMITED
Company Documents
| Date | Description | 
|---|---|
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off | 
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-14 with no updates | 
| 13/08/2413 August 2024 | First Gazette notice for voluntary strike-off | 
| 01/08/241 August 2024 | Application to strike the company off the register | 
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-14 with updates | 
| 03/04/233 April 2023 | Termination of appointment of Janet Loudoun as a director on 2023-03-31 | 
| 03/04/233 April 2023 | Cessation of Janet Loudoun as a person with significant control on 2023-03-31 | 
| 03/04/233 April 2023 | Change of details for Mr James Campbell Loudoun as a person with significant control on 2023-03-31 | 
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 21/09/2221 September 2022 | Confirmation statement made on 2022-09-14 with no updates | 
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-09-30 | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 03/06/203 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 23/10/1923 October 2019 | DIRECTOR APPOINTED MRS JANET LOUDOUN | 
| 23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JANET LOUDOUN | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES | 
| 07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | 
| 25/05/1825 May 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 27/04/1827 April 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 100 | 
| 27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL LOUDOUN / 07/04/2018 | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES | 
| 20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM MYNSHULL HOUSE CHURCHGATE STOCKPORT SK1 1YJ UNITED KINGDOM | 
| 15/09/1615 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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