LOXLEY CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07138845 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LOXLEY CONSULTANCY LIMITED is an active private limited company with number 07138845. It was incorporated 14 years, 4 months, 6 days ago, on 28 January 2010. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 13 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Dr Ian Johnson
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
New address: Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ
Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
Change date: 2023-12-20
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Johnson
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
Change date: 2015-10-30
Old address: 1st Floor St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
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: 04 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type total exemption small
Date: 08 May 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: 26 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
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: 28 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 27 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Some Companies
20 LOW STREET,KEIGHLEY,BD21 3PN
Number: | 02916200 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSMAGLEN AND DISTRICT DEVELOPMENT COMPANY LIMITED
O'FIAICH HOUSE,CROSSMAGLEN,
Number: | NI027056 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RBS ENTERPRISES (SOUTHWELL) LTD
THE POPLARS,SOUTHWELL,NG25 0QB
Number: | 11092285 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RED HALL COURT,WAKEFIELD,WF1 2DF
Number: | 05313809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING MOBILE SOLUTIONS UK LIMITED
KRE CORPORATE RECOVERY LLP FIRST FLOOR HEDRICH HOUSE,READING,RG1 1SN
Number: | 08253785 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07992373 |
Status: | ACTIVE |
Category: | Private Limited Company |