STOPLOSS LTD

West Central House West Central West Central House West Central, Lincoln, LN6 3QP
StatusACTIVE
Company No.03288215
CategoryPrivate Limited Company
Incorporated05 Dec 1996
Age27 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

STOPLOSS LTD is an active private limited company with number 03288215. It was incorporated 27 years, 5 months, 29 days ago, on 05 December 1996. The company address is West Central House West Central West Central House West Central, Lincoln, LN6 3QP.



Company Fillings

Termination secretary company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachael Louise Chappill

Termination date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Christopher John Chappill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 28 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-28

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2023

Action Date: 28 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-28

New date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Chappill

Change date: 2022-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachael Louise Chappill

Change date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachael Louise Chappill

Change date: 2022-04-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Chappill

Change date: 2022-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 28 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 28 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 28 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Dec 2015

Category: Address

Type: AD02

Old address: Manor Farm Cottage 25B Lincoln Lane Thorpe on the Hill Lincoln Lincolnshire LN6 9BH United Kingdom

New address: West Central House Runcorn Road Lincoln LN6 3QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 28 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: West Central House West Central Runcorn Road Lincoln LN6 3QP

Change date: 2015-10-16

Old address: Manor Farm Cottage 25B Lincoln Lane Thorpe on the Hill Lincoln LN6 9BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 28 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 28 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change sail address company with old address

Date: 24 Jan 2013

Category: Address

Type: AD02

Old address: Forrester Boyd 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 24 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Manor Farm Cottage 256 Lincoln Lane Thorpe on the Hill Lincoln Lincolnshire LN6 9BH

Change date: 2012-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Old address: 66-68 Oswald Road Scunthorpe North Lincolnshire DN15 7PG

Change date: 2012-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 28 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 28 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Move registers to sail company

Date: 01 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-28

Officer name: Rachael Louise Duddington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 28 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-28

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from 66-68 oswald road scunthorpe north lincolnshire DN15 9JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 28 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-28

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/07; change of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 28 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-28

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 12/06/07 from: shk solicitors sovereign house arkwright way scunthorpe lincolnshire DN16 1AD

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 28 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-28

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 28/01/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: sovereign house arkwright way scunthorpe north lincolnshire DN16 1AD

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 25/11/04 from: michael cox accounting services LTD 5A malvern road scunthorpe south humberside DN17 1EL

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/03/03-27/03/03 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 17/07/98 from: 58 nursery street sheffield S3 8GG

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 12/11/97 from: 1-7 charles street sheffield south yorkshire S1 2HS

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/05/98

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datauser LIMITED\certificate issued on 24/01/97

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 03/01/97 from: 1 inter city house mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 05 Dec 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACACIA HOUSE FREEHOLD COMPANY LIMITED

6 ACACIA HOUSE,CHALFONT ST. PETER,SL9 9UL

Number:11929658
Status:ACTIVE
Category:Private Limited Company

HAFSAH LIMITED

6 SLEAPSHYDE LANE SLEAPSHYDE LANE,ST. ALBANS,AL4 0SB

Number:11862481
Status:ACTIVE
Category:Private Limited Company

KANEDO LIMITED

56 LODGE LANE,LONDON,N12 8JJ

Number:10438028
Status:ACTIVE
Category:Private Limited Company

MSN VENTURES GROUP LIMITED

309 HIGH ROAD BENFLEET,BENFLEET,SS7 5HA

Number:11505385
Status:ACTIVE
Category:Private Limited Company

SIMMONDS TRADING LTD

TEN FORWARD FINANCE LIMITED BALFOUR HOUSE,LONDON,N12 0BP

Number:10158411
Status:ACTIVE
Category:Private Limited Company

SOLOGY LIMITED

33 KITTOCH STREET,GLASGOW,G74 4JW

Number:SC559438
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