ST LOO LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

30/01/2530 January 2025 Director's details changed for Mrs Emerentiana Waaijer Herbosch on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Catherine Margaret Jane Fellowes on 2025-01-30

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-24

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

02/10/232 October 2023 Director's details changed for Ms Emerentiana Waaijer Herbosch on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Michael Andrew Thornhill on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Catherine Margaret Jane Fellowes on 2023-10-02

View Document

02/10/232 October 2023 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 2023-10-02

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-24

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

24/03/2324 March 2023 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 52 Sheep Street Northampton NN1 2LZ on 2023-03-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

29/11/2229 November 2022 Appointment of Ms Emerentiana Waaijer Herbosch as a director on 2022-11-01

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-24

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-24

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY SP PROPERTY GROUP

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

30/04/1930 April 2019 CORPORATE SECRETARY APPOINTED SP PROPERTY GROUP

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE FRANCEY STABLES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS KATHERINE FRANCEY STABLES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR KAYHAN KAMALI

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW THORNHILL

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BERGNE

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

17/12/1517 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 24/12/14

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 24/12/13

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/12

View Document

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 17/09/2012

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/11

View Document

14/12/1114 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY EASTGATE ACCOUNTS OFFICE LIMITED

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/10

View Document

07/04/117 April 2011 CORPORATE SECRETARY APPOINTED QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED CATHERINE MARGARET JANE FELLOWES

View Document

15/12/1015 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NOEL MACKWORTH JAMES / 06/12/2009

View Document

10/12/0910 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EASTGATE ACCOUNTS OFFICE LIMITED / 06/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BERGNE / 06/12/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FIONA ERLEIGH

View Document

20/07/0920 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/06

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/04

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 24/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 24/12/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT

View Document

30/12/9930 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL GROUP ACCOUNTS MADE UP TO 24/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 24/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/12/97; CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 FULL GROUP ACCOUNTS MADE UP TO 24/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 06/12/95; CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ALTER MEM AND ARTS 03/10/94

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 24/12/94

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9524 March 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 FULL GROUP ACCOUNTS MADE UP TO 24/12/93

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 27 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1HF

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 24/12/92

View Document

18/01/9418 January 1994 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ORDER OF COURT - RESTORATION 15/01/94

View Document

28/09/9328 September 1993 STRUCK OFF AND DISSOLVED

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 24/12

View Document

06/12/916 December 1991 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