LOUGHTON V.E. LIMITED

Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire
StatusACTIVE
Company No.06559192
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

LOUGHTON V.E. LIMITED is an active private limited company with number 06559192. It was incorporated 16 years, 2 months, 12 days ago, on 08 April 2008. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Abbeyfield V.E. Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kheelan Shah

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jul 2023

Category: Address

Type: AD02

Old address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jul 2023

Category: Address

Type: AD03

New address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jul 2023

Category: Address

Type: AD04

New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kheelan Shah

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-11

Officer name: Mr Kheelan Shah

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Ranald George Allan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Noble

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

Change corporate secretary company with change date

Date: 05 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abbeyfield V.E. Limited

Change date: 2015-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-02-01

Officer name: Abbeyfield V.E. Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

New address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ

Old address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linkmel V.E. Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Noble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Section 519 resignation of auditors

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Move registers to sail company

Date: 23 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jignesh Patel

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abbeyfield V.E. Limited

Change date: 2010-04-08

Documents

View document PDF

Change corporate director company with change date

Date: 23 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-08

Officer name: Linkmel V.E. Limited

Documents

View document PDF

Change sail address company

Date: 23 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate director company with change date

Date: 23 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Abbeyfield V.E. Limited

Change date: 2010-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-23

Old address: Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jignesh Patel

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kheelan Shah

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jignesh patel

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JERICHO COFFEE TRADERS LIMITED

35 WEIRS LANE,OXFORD,OX1 4UU

Number:09150001
Status:ACTIVE
Category:Private Limited Company

LEE BARBERS (DARTFORD) LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:08502701
Status:ACTIVE
Category:Private Limited Company

ROCKLEY COVE LTD

80 CLOPHILL ROAD,BEDFORD,MK45 2AA

Number:08565365
Status:ACTIVE
Category:Private Limited Company

SCOTWIDE FM LIMITED

12 LODGE ROAD,INVERNESS,IV2 4NR

Number:SC364908
Status:ACTIVE
Category:Private Limited Company

THAMES GATEWAY CLEANING SERVICES LIMITED

WOODLAND PLACE,WICKFORD,SS11 8YB

Number:08489286
Status:ACTIVE
Category:Private Limited Company

THE ELEANOR ROSE FOUNDATION

GROUND FLOOR FLAT 68,LONDON,SW2 5AH

Number:08182061
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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