LOXMEADOWS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

06/06/256 June 2025 Application to strike the company off the register

View Document

15/05/2515 May 2025 Director's details changed for Mr Stuart Peter Rosher on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Stuart Peter Rosher as a person with significant control on 2025-05-15

View Document

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

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM HIGHBURY GAY STREET LANE NORTH HEATH PULBOROUGH WEST SUSSEX RH20 2HW

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSHER / 16/12/2012

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR STUART ROSHER

View Document

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROSHER

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSHER / 01/01/2010

View Document

01/03/101 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

09/02/069 February 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