LOUT EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/07/213 July 2021 Registered office address changed from The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 2021-07-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CHRISTINE NORMAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MARSDEN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/07/1524 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

04/06/134 June 2013 PREVSHO FROM 29/06/2013 TO 31/12/2012

View Document

29/03/1329 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHRISTINE NORMAN / 13/06/2012

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB

View Document

16/09/1116 September 2011 24/02/11 STATEMENT OF CAPITAL GBP 10

View Document

16/09/1116 September 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

16/09/1116 September 2011 24/02/11 STATEMENT OF CAPITAL GBP 10

View Document

06/07/116 July 2011 24/02/11 STATEMENT OF CAPITAL GBP 10

View Document

06/07/116 July 2011 24/02/11 STATEMENT OF CAPITAL GBP 10

View Document

23/06/1123 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHRISTINE MAISEY / 14/12/2010

View Document

25/08/1025 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY ERICA WHITEMAN

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA MAISEY / 12/06/2008

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 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