LOUTH ROAD DEVELOPMENT LIMITED

Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England
StatusACTIVE
Company No.10497168
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

LOUTH ROAD DEVELOPMENT LIMITED is an active private limited company with number 10497168. It was incorporated 7 years, 7 months, 16 days ago, on 25 November 2016. The company address is Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Change date: 2023-05-20

Old address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England

New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Andrew Newman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Newman

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Mahon

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

Old address: Delta Place 27 Bath Road Cheltenham GL53 7th England

New address: 3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Leigh Toomey

Termination date: 2020-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Leigh Toomey

Appointment date: 2018-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Adi Yazdabadi

Termination date: 2018-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104971680003

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-08

Psc name: Larkfleet Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104971680002

Charge creation date: 2017-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104971680001

Charge creation date: 2017-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104971680003

Charge creation date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: Larkfleet House Falcon Way, Southfields Business Park Bourne Lincolnshire PE10 0FF England

New address: Delta Place 27 Bath Road Cheltenham GL53 7th

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Stephen Hick

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Lloyd Evans

Termination date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Appointment date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Appointment date: 2017-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Jane Brown

Termination date: 2017-02-27

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

129-131 NOTTING HILL GATE MANAGEMENT LIMITED

GATEWAY HOUSE 10 COOPERS WAY,SOUTHEND-ON-SEA,SS2 5TE

Number:08635119
Status:ACTIVE
Category:Private Limited Company

A MCINNES LIMITED

FORBES HOUSE,INVERNESS,IV3 5PR

Number:SC248734
Status:ACTIVE
Category:Private Limited Company

BARYTES MINING & LOGGING COMPANY LIMITED

ABERGAIRN,BALLATER,AB35 5TY

Number:SC066595
Status:ACTIVE
Category:Private Limited Company

EHT PROJECT CONTROLS LIMITED

192 VICTORIA STREET,GRIMSBY,DN31 1NX

Number:09721852
Status:ACTIVE
Category:Private Limited Company

IVIRTUALREALITYTOURS LIMITED

8 HOUGHTON COURT,THORNTON-CLEVELEYS,FY5 2TJ

Number:11149696
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STARLING CS LIMITED

41 HARPENDEN RISE,HARPENDEN,AL5 3BG

Number:09984150
Status:ACTIVE
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