LOXMEADOWS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
06/06/256 June 2025 | Application to strike the company off the register |
15/05/2515 May 2025 | Director's details changed for Mr Stuart Peter Rosher on 2025-05-15 |
15/05/2515 May 2025 | Change of details for Mr Stuart Peter Rosher as a person with significant control on 2025-05-15 |
15/05/2515 May 2025 | Registered office address changed from Home Cottage Smallridge Axminster EX13 7LY England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-05-15 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM HIGHBURY GAY STREET LANE NORTH HEATH PULBOROUGH WEST SUSSEX RH20 2HW |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
11/01/1711 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
22/04/1622 April 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
14/08/1514 August 2015 | 31/03/15 TOTAL EXEMPTION FULL |
02/03/152 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
06/01/156 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
28/04/1428 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
01/07/131 July 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSHER / 16/12/2012 |
28/06/1328 June 2013 | SECRETARY APPOINTED MR STUART ROSHER |
26/06/1326 June 2013 | DISS40 (DISS40(SOAD)) |
17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB |
11/06/1311 June 2013 | FIRST GAZETTE |
08/01/138 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
10/02/1210 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROSHER |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSHER / 01/01/2010 |
01/03/101 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
03/02/103 February 2010 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/03/0714 March 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | SECRETARY RESIGNED |
01/03/071 March 2007 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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