LOOSEMORE COMMERCIAL LIMITED

516 Waterside Court Albany Street, Newport, NP20 5NT, S. Wales
StatusDISSOLVED
Company No.06015181
CategoryPrivate Limited Company
Incorporated30 Nov 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution18 Jan 2018
Years6 years, 4 months, 30 days

SUMMARY

LOOSEMORE COMMERCIAL LIMITED is an dissolved private limited company with number 06015181. It was incorporated 17 years, 6 months, 17 days ago, on 30 November 2006 and it was dissolved 6 years, 4 months, 30 days ago, on 18 January 2018. The company address is 516 Waterside Court Albany Street, Newport, NP20 5NT, S. Wales.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: 1 Pontcanna Street Cardiff South Glamorgan CF11 9HQ

New address: C/O Purnells 516 Waterside Court Albany Street Newport S. Wales NP20 5NT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060151810005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060151810004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Mr Thomas Mathew Roger Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mathew Roger Young

Change date: 2014-09-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060151810005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060151810004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tom Young

Change date: 2013-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Young

Change date: 2013-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Tom Young

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Tom Young

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Young

Change date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Harrington Loosemore

Change date: 2009-10-20

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david loosemore / 21/08/2009

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: haines watts, sterling house 19/23 high street kidlington oxford OX5 2DH

Documents

View document PDF

Incorporation company

Date: 30 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGENT PRO LIMITED

34 DROITWICH ROAD,WORCESTER,WR3 7LH

Number:11219353
Status:ACTIVE
Category:Private Limited Company

ATPEC ENVIRONMENTAL SERVICES LTD

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:10760827
Status:ACTIVE
Category:Private Limited Company
Number:CE004906
Status:ACTIVE
Category:Charitable Incorporated Organisation

FLEXIBLE A3 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11379788
Status:ACTIVE
Category:Private Limited Company

HANDMADE CRAFT ZONE LTD

13 NORTH STREET,NEWPORT,NP20 1JZ

Number:11944188
Status:ACTIVE
Category:Private Limited Company

KENMUIR EQUESTRIAN SERVICES LLP

KENMUIR HOUSE,DALBEATTIE,DG5 4PL

Number:SO302519
Status:ACTIVE
Category:Limited Liability Partnership

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