LOUD IN LIBRARIES CIC

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Director's details changed for Mr Stewart David Parsons on 2025-03-26

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mrs Elizabeth Parsons on 2025-03-26

View Document

28/03/2528 March 2025 Change of details for Mrs Elizabeth Helen Edith Parsons as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Change of details for Mr Stewart David Parsons as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Director's details changed for Mrs Elizabeth Parsons on 2025-03-26

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2024-10-17

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Stewart David Parsons on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Wigan Steam the Galleries Wigan WN1 1QF England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Stewart David Parsons as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mrs Elizabeth Parsons on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mrs Elizabeth Helen Edith Parsons as a person with significant control on 2022-02-08

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 11 GREENWAYS STANDISH LANCASHIRE WN6 0AF

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRIFFITHS

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 27/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA PARSONS

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS ELIZABETH GRIFFITHS

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MS ELIZABETH GRIFFITHS

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 11 GREENWAYS STANDISH WIGAN LANCASHIRE WN6 0AF UNITED KINGDOM

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA PARSONS

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 37 MAIN STREET WARTON CARNFORTH LANCASHIRE LA5 9NS

View Document

14/04/1514 April 2015 27/03/15 NO MEMBER LIST

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART DAVID PARSONS / 02/04/2015

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 27/03/14 NO MEMBER LIST

View Document

27/03/1327 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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