LOUGHRIGG LIMITED
Status | DISSOLVED |
Company No. | 07042722 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2022 |
Years | 2 years, 5 days |
SUMMARY
LOUGHRIGG LIMITED is an dissolved private limited company with number 07042722. It was incorporated 14 years, 8 months, 16 days ago, on 14 October 2009 and it was dissolved 2 years, 5 days ago, on 25 June 2022. The company address is 45-53 Chorley New Road, Bolton, BL1 4QR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 14 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-17
Old address: 1 Bond Street Colne Lancashire BB8 9DG United Kingdom
New address: 45-53 Chorley New Road Bolton BL1 4QR
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-04
Psc name: Health Business Limited
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
Old address: Britannia House the Sidings Whalley Clitheroe BB7 9SE
New address: 1 Bond Street Colne Lancashire BB8 9DG
Documents
Change to a person with significant control
Date: 09 Aug 2020
Action Date: 27 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-27
Psc name: Health Business Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change person director company with change date
Date: 20 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mrs Gail Kathleen Jane Andrews
Documents
Change person director company with change date
Date: 20 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mr David Mark Andrews
Documents
Cessation of a person with significant control
Date: 20 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Mark Andrews
Cessation date: 2018-10-01
Documents
Cessation of a person with significant control
Date: 20 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gail Kathleen Jane Andrews
Cessation date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date
Date: 28 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous extended
Date: 06 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Some Companies
3 QUEENS SQUARE BRIGHTON MANAGEMENT LIMITED
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 03189655 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 01120622 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003867 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
GREENSEER MANAGERS AND ADVISORS LIMITED
5 EDGE HILL,LONDON,SW19 4LR
Number: | 10476200 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GREENSTEAD GARDENS,WOODFORD GREEN,IG8 7EX
Number: | 09130358 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE IN VALE COUNTRY HOUSE HOTEL,ST. AGNES,TR5 0QD
Number: | 04534068 |
Status: | ACTIVE |
Category: | Private Limited Company |