LOO OF THE YEAR AWARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

03/03/253 March 2025 Second filing for the appointment of Mr Charles Stephen Wall as a director

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Registered office address changed from 4 the Sheepcote Lumber Lane Lugwardine Hereford Herefordshire HR1 4AG England to Suite 7 Penn House Broad Street Hereford HR4 9AP on 2024-07-22

View Document

30/04/2430 April 2024 Change of details for Mr Charles Stephen Wall as a person with significant control on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Second filing for the appointment of Mr Charles Stephen Wall as a director

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Change of details for Mrs Rebecca Jane Wall Bem as a person with significant control on 2021-04-01

View Document

15/11/2115 November 2021 Cessation of Donna Marie Bone as a person with significant control on 2021-04-01

View Document

15/11/2115 November 2021 Notification of Rebecca Jane Wall Bem as a person with significant control on 2021-04-01

View Document

15/11/2115 November 2021 Termination of appointment of Donna Marie Bone as a secretary on 2021-04-01

View Document

15/11/2115 November 2021 Termination of appointment of Michael Anthony Bone as a director on 2021-11-05

View Document

15/11/2115 November 2021 Appointment of Mrs Rebecca Jane Wall Bem as a director on 2021-04-01

View Document

15/11/2115 November 2021 Notification of Charles Stephen Wall as a person with significant control on 2021-04-01

View Document

15/11/2115 November 2021 Appointment of Mr Charles Stephen Wall as a director on 2021-11-05

View Document

15/11/2115 November 2021 Cessation of Michael Anthony Bone as a person with significant control on 2021-04-01

View Document

02/08/212 August 2021 Registered office address changed from Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX to 4 the Sheepcote Lumber Lane Lugwardine Hereford Herefordshire HR1 4AG on 2021-08-02

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/03/1619 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/04/155 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM LANE END EDWARD ROAD ST CROSS WINCHESTER HAMPSHIRE SO23 9RB

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BONE / 12/05/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR MICHAEL ANTHONY BONE

View Document

01/04/081 April 2008 SECRETARY APPOINTED MRS DONNA MARIE BONE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN CHISNELL

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CHISNELL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 2 BELVEDERE GARDENS CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GB

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 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