LOXHAM PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-01-31

View Document

12/05/2512 May 2025 Notification of Paul Raymond Shore as a person with significant control on 2025-03-31

View Document

12/05/2512 May 2025 Withdrawal of a person with significant control statement on 2025-05-12

View Document

11/05/2511 May 2025 Termination of appointment of Jeremy Mckeown as a director on 2025-03-23

View Document

09/05/259 May 2025 Amended total exemption full accounts made up to 2023-01-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Registered office address changed from C/O Philip Aspinall Kent House Wharley End Cranfield Bedford Bedfordshire MK43 0AL to 90 Central Avenue College Road Cranfield Bedford MK43 0AL on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Philip John Aspinall as a director on 2024-11-12

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Micro company accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-31 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ASPINALL / 25/04/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039601980001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/05/1628 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR FRANK CHRISTOPHER PRICE

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM STAFFORD CRIPPS BUILDING WHARLEY END CRANFIELD BEDFORDSHIRE MK43 0AL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED PROFESSOR PATRICK ARTHUR MCKEOWN

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 959

View Document

30/04/1330 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ASPINALL / 25/04/2012

View Document

25/04/1225 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/07/118 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 40

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR PAUL RAYMOND SHORE

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR PAUL MARTIN HOWARD MORANTZ

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED CRANFIELDCREATES LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY ALASDAIR MACIVER

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN ASPINALL / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/04/0910 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 30/03/04; NO CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD BEDFORD BEDFORDSHIRE MK43 0BT

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 30/03/00

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

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