LOXLEY BRIDGE LIMITED
Status | DISSOLVED |
Company No. | 04227365 |
Category | Private Limited Company |
Incorporated | 01 Jun 2001 |
Age | 22 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 12 days |
SUMMARY
LOXLEY BRIDGE LIMITED is an dissolved private limited company with number 04227365. It was incorporated 22 years, 11 months, 27 days ago, on 01 June 2001 and it was dissolved 3 years, 2 months, 12 days ago, on 16 March 2021. The company address is 121 Albert Street 121 Albert Street, Hampshire, GU51 3SR.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jillian Hudson Andrews
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-11
Officer name: Mrs Jillian Hudson Andrews
Documents
Termination secretary company with name termination date
Date: 07 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jillian Hudson Andrews
Termination date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-02
Officer name: Peter Andrews
Documents
Change person secretary company with change date
Date: 10 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-01
Officer name: Jillian Hudson Andrews
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Andrews
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 121 albert street fleet hampshire GU51 3RN
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 13/11/02 from: 14 reading road south fleet hampshire GU52 7QL
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 30/07/01 from: 83 leonard street london EC2A 4QS
Documents
Certificate change of name company
Date: 20 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed legalco LIMITED\certificate issued on 20/07/01
Documents
Some Companies
107-109 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 10996966 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MAX ROAD,DERBY,DE21 4GY
Number: | 08426398 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN FARM, THE GREEN,DEVIZES,SN10 4RB
Number: | 06413884 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 06247573 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PLAXTON WAY,HERNE BAY,CT6 6FN
Number: | 11461734 |
Status: | ACTIVE |
Category: | Private Limited Company |
SBH INDUSTRIAL CORPORATION (UK) LIMITED
25 SIDDALL STREET,MANCHESTER,M12 4GE
Number: | 05972163 |
Status: | ACTIVE |
Category: | Private Limited Company |