LOUGHBOROUGH UNIVERSITY ENTERPRISES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

30/11/2430 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Appointment of Professor Daniel Roy Parsons as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Christopher Mark Linton as a director on 2024-07-31

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

25/01/2425 January 2024 Full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

22/02/2322 February 2023 Full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/12/2115 December 2021 Appointment of Mr James Michael Matthew Henry as a director on 2021-12-15

View Document

15/12/2115 December 2021 Termination of appointment of Andrew Paul Stephens as a secretary on 2021-12-15

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

02/07/142 July 2014 SECRETARY APPOINTED ANDREW PAUL STEPHENS

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY KAREN NEWCOMBE

View Document

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

03/11/113 November 2011 DIRECTOR APPOINTED PROFESSOR STEVEN JOSEPH ROTHBERG

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKENS

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HALLIWELL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER MARK LINTON

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM FINANCE OFFICE, ADMIN 1 LOUGHBOROUGH UNIVERSITY LOUGHBOROUGH LEICESTERSHIRELE11 3TU

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JASON WIGGINS

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL ANTHONY HALLIWELL / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHRYN WALSH / 23/12/2009

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DR KATHRYN WALSH

View Document

06/04/096 April 2009 DIRECTOR APPOINTED DR JASON ANTONY LUKE WIGGINS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PROFESSOR PHILIP MICHAEL DICKENS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE DERBYSHIRE

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER WINTER

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 SECRETARY APPOINTED KAREN JANE NEWCOMBE

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 FINANCE OFFICE LOUGHBOROUGH UNIVERSITY LOUGHBOROUGH LEICESTERSHIRE LE11 3TU

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/02/054 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 COMPANY NAME CHANGED LOUGHBOROUGH UNIVERSITY INNOVATI ONS LIMITED CERTIFICATE ISSUED ON 12/07/02

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 AUDITOR'S RESIGNATION

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/05/9631 May 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/07/96

View Document

20/05/9620 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED RIGHTAPEX LIMITED CERTIFICATE ISSUED ON 14/05/96

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NC INC ALREADY ADJUSTED 12/01/96

View Document

21/03/9621 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/01/96

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: G OFFICE CHANGED 21/03/96 1 MITCHELL LANE BRISTOL. BS1 6BU.

View Document

21/03/9621 March 1996 � NC 1000/200000 12/01/96

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 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