LOUGHLIN CIVIL ENGINEERING LIMITED

Crossoaks Farm Crossoaks Farm, Borehamwood, WD6 5PH, England
StatusACTIVE
Company No.03758870
CategoryPrivate Limited Company
Incorporated26 Apr 1999
Age25 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

LOUGHLIN CIVIL ENGINEERING LIMITED is an active private limited company with number 03758870. It was incorporated 25 years, 2 months, 12 days ago, on 26 April 1999. The company address is Crossoaks Farm Crossoaks Farm, Borehamwood, WD6 5PH, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Mr Sean Loughlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Mr Sean Loughlin

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Loughlin

Cessation date: 2020-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 21 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Loughlin

Cessation date: 2020-01-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mr Michael Loughlin

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-04

Psc name: Mr Sean Loughlin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: Unit 8 Concorde House Grenville Place Mill Hill NW7 3SA

New address: Crossoaks Farm Crossoaks Lane Borehamwood WD6 5PH

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Original description: 26/04/20 Statement of Capital gbp 2600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-04

Capital : 2,260 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Loughlin

Cessation date: 2019-03-29

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mr Sean Loughlin

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mr Michael Loughlin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Loughlin

Termination date: 2015-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Loughlin

Termination date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: Unit 8 Grenville Place Mill Hill London NW7 3SA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-26

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Sean Loughlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 26 Apr 1999

Category: Officers

Sub Category: Change

Type: CH01

Change date: 1999-04-26

Officer name: Michael Loughlin

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-15

Old address: Iveco House Station Road Watford Herts WD17 1DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Michael Loughlin

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mr Patrick Loughlin

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Sean Loughlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sean loughlin / 22/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 18/07/06 from: 35 green lane northwood middlesex HA6 2PX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 03/06/05 from: 13/17 high beech road loughton essex IG10 4BN

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/02--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/03/00--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 26 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTANTIN SERV LTD

18 EXETER COURT,HAVERHILL,CB9 8LR

Number:10706905
Status:ACTIVE
Category:Private Limited Company

G PLAN UPHOLSTERY LIMITED

1 HAMPTON PARK WEST,MELKSHAM,SN12 6GU

Number:00149073
Status:ACTIVE
Category:Private Limited Company

KATE HOLLAND BOOKS LTD

1-3 COLLEGE YARD,WORCESTER,WR1 2LB

Number:10839093
Status:ACTIVE
Category:Private Limited Company

LEYDYS CLEANING LTD

142 HIGH ROAD,LONDON,N22 6EB

Number:10111606
Status:ACTIVE
Category:Private Limited Company

MORISON AND MILLER ENGINEERING LIMITED

249 GLASGOW ROAD,GLASGOW,G73 1SU

Number:SC038869
Status:ACTIVE
Category:Private Limited Company

SURF LAB LIMITED

2 MEREDITH STREET,LONDON,E13 0EG

Number:10652927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source