LOXLEY GAIGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CATHERINE LLOYD GAIGER / 01/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW UNITED KINGDOM

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD KEITH LOXLEY / 01/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / THOMAS BERNARD KEITH LOXLEY / 01/04/2020

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / VICTORIA CATHERINE LLOYD GAIGER / 01/04/2020

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

09/02/189 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BERNARD KEITH LOXLEY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA CATHERINE LLOYD GAIGER

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1612 April 2016 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