LOUGHTON SCAFFOLDING MERCHANTS LIMITED

Treviot House, 186/192 High Road Treviot House, 186/192 High Road, Essex, IG1 1LR
StatusACTIVE
Company No.04315482
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

LOUGHTON SCAFFOLDING MERCHANTS LIMITED is an active private limited company with number 04315482. It was incorporated 22 years, 7 months, 2 days ago, on 02 November 2001. The company address is Treviot House, 186/192 High Road Treviot House, 186/192 High Road, Essex, IG1 1LR.



Company Fillings

Change account reference date company previous shortened

Date: 19 Apr 2024

Action Date: 23 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-24

New date: 2023-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2024

Action Date: 24 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-25

New date: 2023-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Denise Anne Smith

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lambertus Robert Modoo

Cessation date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2020

Action Date: 25 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-25

Made up date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Loveday

Appointment date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Robbie Paul Stocker

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-19

Officer name: Lambertus Robert Modoo

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2019

Action Date: 26 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-26

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mrs Denise Anne Smith

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-03

Psc name: Lambertus Robert Modoo

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robbie Paul Stocker

Cessation date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-03

Psc name: David Loveday

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2018

Action Date: 27 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-27

Made up date: 2017-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-28

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Termination date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Lambertus Robert Modoo

Appointment date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Robbie Paul Stocker

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-29

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-31

Capital : 30 GBP

Documents

View document PDF

Resolution

Date: 30 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2014

Action Date: 31 Oct 2013

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2013-10-31

Documents

View document PDF

Capital name of class of shares

Date: 30 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Robbie Paul Stocker

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Loveday

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robbie Paul Stocker

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 30/04/03

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCO JV HOLDINGS LIMITED

ASCO GROUP HEADQUARTERS UNIT A, 11 HARVEST AVENUE,ABERDEEN,AB21 0BQ

Number:SC346041
Status:ACTIVE
Category:Private Limited Company

CARESTAFF TRAINING SOLUTIONS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10069358
Status:ACTIVE
Category:Private Limited Company

DEVRED LTD

GAVIN FAUX,BURGESS HILL,RH15 8SH

Number:08114390
Status:ACTIVE
Category:Private Limited Company

NMMA PROPERTY LTD.

5 OWEN CLOSE,CROYDON,CR0 2EQ

Number:11432206
Status:ACTIVE
Category:Private Limited Company

SPROUTING CONSULTANCY LTD

UNIT 93, CARIOCCA BUSINESS PARK HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:10063968
Status:ACTIVE
Category:Private Limited Company
Number:CE017315
Status:ACTIVE
Category:Charitable Incorporated Organisation

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