LOUW SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Cessation of Estelle Louw as a person with significant control on 2023-08-30

View Document

11/01/2411 January 2024 Appointment of Ms Johanna Louw as a director on 2024-01-11

View Document

11/01/2411 January 2024 Cessation of Hendrik Johannes Louw as a person with significant control on 2023-08-30

View Document

10/01/2410 January 2024 Notification of Liezel Louw Griffin as a person with significant control on 2023-08-30

View Document

10/01/2410 January 2024 Notification of Johanna Louw as a person with significant control on 2023-08-30

View Document

07/06/237 June 2023 Registered office address changed from Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HG England to Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HD on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HD England to Flat 4 Ellesmere House 1 Sandwich Road Eccles Manchester M30 9HD on 2023-06-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Notification of Hendrik Johannes Louw as a person with significant control on 2021-11-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY LIEZEL LOUW

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUW / 29/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM FLAT 2 116 CROUCH HILL LONDON N8 9DY ENGLAND

View Document

06/04/186 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LIEZEL LOUW / 05/04/2018

View Document

06/04/186 April 2018 Secretary's details changed for Liezel Louw on 2018-04-05

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE LOUW / 05/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED ESTELLE LOUW PSYCHOLOGICAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 22 FERN AVENUE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2QT

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/143 July 2014 04/10/13 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1412 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 199

View Document

23/04/1023 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1023 April 2010 ADOPT ARTICLES 23/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE LOUW / 15/03/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 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