LOXLEY'S STRATFORD LIMITED
Status | ACTIVE |
Company No. | 06382495 |
Category | Private Limited Company |
Incorporated | 26 Sep 2007 |
Age | 16 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LOXLEY'S STRATFORD LIMITED is an active private limited company with number 06382495. It was incorporated 16 years, 8 months, 4 days ago, on 26 September 2007. The company address is Lunts Heath Road Lunts Heath Road, Cheshire, WA8 5SQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-25
Officer name: Heather Winifred Allan
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Johnathan Peter Lea
Change date: 2023-04-21
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Gazette filings brought up to date
Date: 26 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Termination director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lea
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnathan Peter Lea
Documents
Accounts with accounts type dormant
Date: 22 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 07 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motor bodies stratford LIMITED\certificate issued on 07/11/12
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-24
Officer name: John Paul Lea
Documents
Change person secretary company with change date
Date: 02 Oct 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-24
Officer name: Heather Winifred Allan
Documents
Certificate change of name company
Date: 14 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motor bodies speke LIMITED\certificate issued on 14/12/11
Documents
Accounts with accounts type dormant
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
Some Companies
FLAT 27,KINGSTON UPON THAMES,KT2 5AD
Number: | 11791986 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH GUILDRY STREET,ELGIN,IV30 1JR
Number: | SC543882 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 THE STUDIOS,BOLTON,BL1 4JU
Number: | 11937275 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TIVERTON CLOSE,MANCHESTER,M26 3UJ
Number: | 09399805 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO-CLEAN INDUSTRIAL UK LIMITED
14 ALGORES WAY,WISBECH,PE13 2TQ
Number: | 06790065 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THISTLECROFT ROAD,SURREY,KT12 5QZ
Number: | 04747690 |
Status: | ACTIVE |
Category: | Private Limited Company |