LOOE CHANDLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Cessation of Rosemary Jane Shaw as a person with significant control on 2025-01-29

View Document

04/02/254 February 2025 Notification of Phillip Mark Bain as a person with significant control on 2024-01-25

View Document

04/02/254 February 2025 Notification of Simon Malcolm Barber as a person with significant control on 2024-01-25

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/03/248 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Appointment of Mr Phillip Mark Bain as a secretary on 2024-01-25

View Document

02/02/242 February 2024 Termination of appointment of Rosemary Jane Shaw as a director on 2024-01-18

View Document

02/02/242 February 2024 Termination of appointment of Rosemary Jane Shaw as a secretary on 2024-01-18

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/06/2124 June 2021 Registered office address changed from 12 Southgate Street Launceston PL15 9DP to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2021-06-24

View Document

20/01/2120 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 DIRECTOR APPOINTED MR SIMON MALCOLM BARBER

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR PHILLIP MARK BAIN

View Document

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/05/184 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE HASKINS / 05/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE HASKINS / 05/01/2011

View Document

08/12/108 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 156000

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE HASKINS / 01/11/2010

View Document

13/10/1013 October 2010 CURRSHO FROM 31/01/2011 TO 31/10/2010

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information