LOOMIS INTERNATIONAL (UK) LIMITED
Status | ACTIVE |
Company No. | 03530702 |
Category | Private Limited Company |
Incorporated | 19 Mar 1998 |
Age | 26 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LOOMIS INTERNATIONAL (UK) LIMITED is an active private limited company with number 03530702. It was incorporated 26 years, 2 months, 13 days ago, on 19 March 1998. The company address is 6th Floor Regus East West Building 2 6th Floor Regus East West Building 2, Nottingham, NG1 5FS, Nottinghamshire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
New address: 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS
Change date: 2024-02-21
Old address: Shepperton Business Park Govett Avenue PO Box 92, Shepperton Middlesex TW17 8UQ
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type full
Date: 11 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Michael Dear
Appointment date: 2023-03-27
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Nils Sven Patrik Högberg
Documents
Accounts with accounts type full
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 10 Jun 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Loomis Ab
Documents
Withdrawal of a person with significant control statement
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-10
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 21 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-22
Officer name: Mr Nils Sven Patrik Högberg
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type full
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Termination director company with name termination date
Date: 11 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-06
Officer name: Urs Leonhard Roeoesli
Documents
Accounts with accounts type full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Appoint person secretary company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-22
Officer name: Mrs Rashmi Haresh Lahori
Documents
Termination secretary company with name termination date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Michael Worthington
Termination date: 2018-03-22
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephane Kazes
Appointment date: 2017-10-02
Documents
Accounts with accounts type full
Date: 12 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: David Lucking
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type full
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Certificate change of name company
Date: 30 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed via mat international LIMITED\certificate issued on 30/03/15
Documents
Change of name notice
Date: 30 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name termination date
Date: 16 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-23
Officer name: Natasha Burn
Documents
Appoint person secretary company with name date
Date: 16 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-23
Officer name: Mr Richard Michael Worthington
Documents
Change person secretary company with change date
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Natasha Burn
Change date: 2015-02-23
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Kuhn
Documents
Accounts with accounts type small
Date: 19 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Michael Kuhn
Documents
Accounts with accounts type full
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Appoint person director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Urs Leonhard Roeoesli
Documents
Accounts with accounts type full
Date: 20 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type full
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type full
Date: 30 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: David Lucking
Documents
Accounts with accounts type full
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Legacy
Date: 07 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: lion house red lion street london WC1R 4GB
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 23 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Legacy
Date: 13 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members; amend
Documents
Accounts with accounts type full
Date: 02 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/04/99--------- £ si 4500@100=450000 £ ic 50000/500000
Documents
Resolution
Date: 09 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1999
Category: Capital
Type: 123
Description: £ nc 100000/500000 22/04/99
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/99; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/10/98--------- £ si 499@100=49900 £ ic 1/49901
Documents
Legacy
Date: 18 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/99 to 31/12/98
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 26/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Some Companies
4 ERISWELL CRESCENT,WALTON-ON-THAMES,KT12 5DS
Number: | 11364475 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL HOUSE SCHOOL LANE,CHELTENHAM,GL52 3NR
Number: | 08961873 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 BERKELEY SQUARE,LONDON,W1J 5AP
Number: | 11093717 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COGRESS 4-6 DILKE STREET LIMITED
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | 09893095 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CLEARMOUNT ROAD,WEYMOUTH,DT4 9LF
Number: | 09071310 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WAVERLEY ROAD,LONDON,E17 3LG
Number: | 09690029 |
Status: | ACTIVE |
Category: | Private Limited Company |