LOUVRABILITY LIMITED

C/O Pmd Group Ltd C/O Pmd Group Ltd, Coventry, CV5 7AY
StatusACTIVE
Company No.03208673
CategoryPrivate Limited Company
Incorporated06 Jun 1996
Age28 years, 11 days
JurisdictionEngland Wales

SUMMARY

LOUVRABILITY LIMITED is an active private limited company with number 03208673. It was incorporated 28 years, 11 days ago, on 06 June 1996. The company address is C/O Pmd Group Ltd C/O Pmd Group Ltd, Coventry, CV5 7AY.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-19

Officer name: Anthony Mark Timothy Naylor

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-19

Officer name: Mr Bryan James Fisher

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Mark Timothy Naylor

Change date: 2013-06-06

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheila Ann Fisher

Change date: 2013-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 19 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 24/06/98 from: unit 1 welshpool enterprise centre salop road welshpool powys SV21 7SW

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 08/08/96 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed certainorder LIMITED\certificate issued on 22/07/96

Documents

View document PDF

Incorporation company

Date: 06 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

127 PRINTS LTD

1 ANGELO CLOSE,WATERLOOVILLE,PO7 8JS

Number:11125679
Status:ACTIVE
Category:Private Limited Company

CONRAD COPY LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:08395982
Status:ACTIVE
Category:Private Limited Company

HOLBEACH EXECUTIVE LTD

25 HAMBLE DRIVE,AYLESBURY,HP21 8RZ

Number:09114258
Status:ACTIVE
Category:Private Limited Company

NAMASTE INDIAN EATERY LTD

1 LICHFIELD STREET,STOURPORT-ON-SEVERN,DY13 9EU

Number:11012435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NW3 ANALYTICS LIMITED

75 MAIN ROAD,ROMFORD,RM2 5EL

Number:09127158
Status:ACTIVE
Category:Private Limited Company

STAALCO LIMITED

UNIT 15 OLYMPIC COURT BOARDMANS WAY,BLACKPOOL,FY4 5GU

Number:04554582
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