THOMAS LOUGHLIN LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM UNIT 4, THE GLACIER BUILDINGS HARRINGTON ROAD BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BH ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028284300004

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM THE GLACIER BUILDINGS HARRINGTON ROAD BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BH UNITED KINGDOM

View Document

03/11/183 November 2018 REGISTERED OFFICE CHANGED ON 03/11/2018 FROM 50 BRIDGE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 6PH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY ASPEY

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

27/09/1227 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

08/07/128 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/09/1012 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 18/06/96; CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 £ NC 100/10000 29/06/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: CARNGLAS CHAMBERS 95 CARNGLAS RD TYCOCH SWANSEA SA2 9DH

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 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