LOUGHTON V.E. LIMITED
Status | ACTIVE |
Company No. | 06559192 |
Category | Private Limited Company |
Incorporated | 08 Apr 2008 |
Age | 16 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linkmel V.E. Limited
Documents
Appoint person director company with name
Date: 10 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Noble
Documents
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
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
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
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
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
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
Miscellaneous
Date: 13 Jan 2011
Category: Miscellaneous
Type: MISC
Description: Section 519 resignation of auditors
Documents
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
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
Move registers to sail company
Date: 23 Apr 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jignesh Patel
Documents
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
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
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
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
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jignesh Patel
Documents
Appoint person director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kheelan Shah
Documents
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
Legacy
Date: 24 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed jignesh patel
Documents
Legacy
Date: 07 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
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 |
80 CLOPHILL ROAD,BEDFORD,MK45 2AA
Number: | 08565365 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |