NEWBRIDGE (LOUTH) LTD

13 Cornmarket, Louth, LN11 9PY, England
StatusACTIVE
Company No.07078608
CategoryPrivate Limited Company
Incorporated17 Nov 2009
Age14 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

NEWBRIDGE (LOUTH) LTD is an active private limited company with number 07078608. It was incorporated 14 years, 5 months, 29 days ago, on 17 November 2009. The company address is 13 Cornmarket, Louth, LN11 9PY, England.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Warren

Appointment date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Feb 2022

Category: Address

Type: AD02

New address: 40 Buttercup Lane Louth Lincolnshire LN11 0FQ

Old address: 35 Stewton Lane Louth Lincolnshire LN11 8SB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Old address: 6-8 Cornmarket Louth Lincolnshire LN11 9PY England

Change date: 2022-02-11

New address: 13 Cornmarket Louth LN11 9PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-17

Officer name: Mrs Charlotte Mcgregor

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-17

Officer name: Julie Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: 6-8 Cornmarket Louth Lincolnshire LN11 9PY

Old address: Manor Farm Gayton-Le-Wold Louth Lincolnshire LN11 0RA

Change date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Rothery

Termination date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2016

Category: Address

Type: AD02

New address: 35 Stewton Lane Louth Lincolnshire LN11 8SB

Old address: Willberry 63 Mount Pleasant Louth Lincolnshire LN11 9DW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Move registers to sail company

Date: 11 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Move registers to registered office company

Date: 13 Feb 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Move registers to sail company

Date: 15 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mr Andrew John Rothey

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Andrew John Rothey

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Gerald Midgely

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Old address: 1 Eastgate Louth Lincolnshire LN11 9LZ United Kingdom

Change date: 2011-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Mary Needham

Change date: 2011-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Stevens

Documents

View document PDF

Termination secretary company with name

Date: 29 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Chatterton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Old address: 5 Eastgate Louth Lincolnshire LN11 9NA

Change date: 2010-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: C/O M T Chatterton 20 East Gate Louth Louth Lincolnshire LN11 9NE United Kingdom

Change date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2010

Action Date: 04 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-04

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 17 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA IT SERVICES (PVT) LTD

120 CLOVELLY ROAD,SOUTHAMPTON,SO14 0AP

Number:08087885
Status:ACTIVE
Category:Private Limited Company

CARP SCENE LIMITED

205 NOTTINGHAM ROAD,ALFRETON,DE55 4JN

Number:09278530
Status:ACTIVE
Category:Private Limited Company

GREEN FOREST INSTALLATIONS LIMITED

CHARLTONS SAWMILL BUCKLAND DOWN,FROME,BA11 2RH

Number:08654141
Status:ACTIVE
Category:Private Limited Company

KAC CONSTRUCTION LIMITED

6 HIGH STREET,ELY,CB7 4JU

Number:11001958
Status:ACTIVE
Category:Private Limited Company

SCOTIA (MIDMILL) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC588889
Status:ACTIVE
Category:Private Limited Company

THE LM WELLNESS COMPANY LIMITED

20 CORDELIA GREEN,WARWICK,CV34 6XE

Number:09243920
Status:ACTIVE
Category:Private Limited Company

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