LOUGHRIGG BROW MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

15/04/2515 April 2025 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to 15 Notton Lacock Chippenham SN15 2NF on 2025-04-15

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Termination of appointment of Daniel Alex Berger as a director on 2024-11-27

View Document

13/11/2413 November 2024 Appointment of Mr Brian John Mullens as a director on 2024-10-28

View Document

05/11/245 November 2024 Termination of appointment of Christopher Geoffrey Ball as a director on 2024-10-28

View Document

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

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Appointment of Professor Stephen Courtenay Robson as a director on 2022-10-27

View Document

08/11/228 November 2022 Termination of appointment of Jonathan Gainsford as a director on 2022-10-27

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY BALL

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, OFFICER DR DAVID JOHN EVANS

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR WILLIAM LORD

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TRIPPIER

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED JOHN PAUL THWAITE

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK WRIGHT

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 SECRETARY APPOINTED ANDREW CHARLES CONSTABLE

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN VIDLER

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/02/1523 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM TRIPPER / 10/02/2015

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY THWAITE / 10/02/2013

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY STUART BERRY

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MRS SUSAN MARY THWAITE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/02/1119 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WRIGHT / 10/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM TRIPPER / 10/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED FREDERICK WILLIAM TRIPPER

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MEHEW

View Document

08/04/098 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: ELSWICK MANOR WATERY GATE LANE ELSWICK NR PRESTON LANCS PR4 3GB

View Document

23/03/0023 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 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