LOUGHBOROUGH PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

26/06/2426 June 2024 Declaration of solvency

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Registered office address changed from C/O Redford & Co 64 Baker Street London W1U 7GB England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-06-26

View Document

04/06/244 June 2024 Satisfaction of charge 006646560012 in full

View Document

04/06/244 June 2024 Satisfaction of charge 006646560008 in full

View Document

04/06/244 June 2024 Satisfaction of charge 006646560007 in full

View Document

04/06/244 June 2024 Satisfaction of charge 6 in full

View Document

23/05/2423 May 2024 Termination of appointment of Valerie Althea Barker as a director on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Valerie Althea Barker as a secretary on 2024-05-23

View Document

23/05/2423 May 2024 Termination of appointment of Catherine Halliday Taylor as a director on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from Oakhurst Hall Oakhurst Road Oswestry Shropshire SY10 7BZ England to C/O Redford & Co 64 Baker Street London W1U 7GB on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Valerie Althea Barker as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Daniel Lee Baker as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Christopher Neil Johnson as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Christopher Neil Johnson as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Daniel Lee Baker as a director on 2024-05-23

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Satisfaction of charge 006646560009 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 006646560011 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 006646560010 in full

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 1364 LONDON ROAD NORBURY LONDON SW16 4DE

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/08/1613 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006646560012

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006646560011

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006646560009

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006646560008

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006646560010

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006646560007

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1318 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HALLIDAY TAYLOR / 01/09/2012

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/1228 May 2012 ALTER ARTICLES 30/04/2012

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS VALERIE ALTHEA BARKER

View Document

03/11/103 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HALLIDAY TAYLOR / 01/01/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BARKER / 01/01/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD BARKER

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR9 3AA

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: BANK CHAMBERS 512-514 BRIXTON ROAD LONDON SW9 8ES

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/12/8812 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/11/8628 November 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

View Document

04/02/634 February 1963 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/6115 December 1961 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/608 July 1960 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