LOUGHBOROUGH UNIVERSITY SERVICES LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1912 July 2019 APPLICATION FOR STRIKING-OFF

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS

View Document

30/05/1830 May 2018 AUDITOR'S RESIGNATION

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY MARY POWDITCH

View Document

28/08/1428 August 2014 SECRETARY APPOINTED ANDREW PAUL STEPHENS

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MRS MARY PAULA POWDITCH

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY KAREN NEWCOMBE

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR RICHARD STEWART TAYLOR

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALKER

View Document

12/12/1212 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE NEWCOMBE / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURGESS / 12/12/2012

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

13/12/1113 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED CAROLINE NICOLA WALKER

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPINKS

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM FINANCE OFFICE, ADMIN 1 LOUGHBOROUGH UNIVERSITY LOUGHBOROUGH LEICESTERSHIRE LE11 3TU

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY MUMFORD / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM SPINKS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURGESS / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

15/04/0815 April 2008 GBP NC 1000/25000 01/04/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR APPOINTED STEPHEN WILLIAM SPINKS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: FINANCE OFFICE LOUGHBOROUGH UNIVERSITY LOUGHBOROUGH LEICESTERSHIRE LE11 3TU

View Document

22/12/0522 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED LOUGHBOROUGH UNIVERSITY UTILITIE S LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 29/11/98; CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 AUDITOR'S RESIGNATION

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED LUT UTILITIES LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/02/947 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED HEATPASTA SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

29/11/9329 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9329 November 1993 Incorporation

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