LOUD AND SOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Termination of appointment of Samuel John Scales as a director on 2024-08-13

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 2024-03-14 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 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

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN SCALES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR SAMUEL JOHN SCALES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 23 ST MARYS STREET WHITCHURCH SHROPSHIRE SY13 1QZ

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCALES / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

14/11/9714 November 1997 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