LOUGHTON SCAFFOLDING MERCHANTS LIMITED
Status | ACTIVE |
Company No. | 04315482 |
Category | Private Limited Company |
Incorporated | 02 Nov 2001 |
Age | 22 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 Jan 2014
Action Date: 31 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-31
Capital : 100 GBP
Documents
Capital allotment shares
Date: 30 Jan 2014
Action Date: 31 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-31
Capital : 30 GBP
Documents
Resolution
Date: 30 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Jan 2014
Action Date: 31 Oct 2013
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2013-10-31
Documents
Capital name of class of shares
Date: 30 Jan 2014
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 30 Jan 2014
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
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
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
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
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
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
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/03; full list of members
Documents
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
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 30/04/03
Documents
Legacy
Date: 20 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
GAVIN FAUX,BURGESS HILL,RH15 8SH
Number: | 08114390 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OWEN CLOSE,CROYDON,CR0 2EQ
Number: | 11432206 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |