LOUGHRAN DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-02-28

View Document

05/07/235 July 2023 Micro company accounts made up to 2021-02-28

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Director's details changed for Neil James Loughran on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Neil James Loughran as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from 56 Conway Road Urmston Manchester M41 0TE United Kingdom to 16 Gilbert Street Eccles Manchester M30 7DE on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 38 IRVAN AVENUE BOOTHSTOWN WORSLEY M28 1LJ

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES LOUGHRAN / 04/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / NEIL JAMES LOUGHRAN / 04/12/2017

View Document

24/11/1724 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES LOUGHRAN

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES LOUGHRAN / 26/02/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL UNITED KINGDOM

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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