LOXLEY BRIDGE LIMITED

121 Albert Street 121 Albert Street, Hampshire, GU51 3SR
StatusDISSOLVED
Company No.04227365
CategoryPrivate Limited Company
Incorporated01 Jun 2001
Age22 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G WILLIAMS ASSOCIATES LIMITED

107-109 TOWNGATE,LEYLAND,PR25 2LQ

Number:10996966
Status:ACTIVE
Category:Private Limited Company

GOLDEN NEBULA LTD

53 MAX ROAD,DERBY,DE21 4GY

Number:08426398
Status:ACTIVE
Category:Private Limited Company

GREEN FARM LIMITED

GREEN FARM, THE GREEN,DEVIZES,SN10 4RB

Number:06413884
Status:ACTIVE
Category:Private Limited Company

HALLMARK HOTELS GROUP LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:06247573
Status:ACTIVE
Category:Private Limited Company

HERNE BUILDING SERVICES LTD

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

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