LOUD IN LIBRARIES CIC
Status | ACTIVE |
Company No. | 08463617 |
Category | |
Incorporated | 27 Mar 2013 |
Age | 11 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
LOUD IN LIBRARIES CIC is an active with number 08463617. It was incorporated 11 years, 2 months, 12 days ago, on 27 March 2013. The company address is 1st Floor Waterside House 1st Floor Waterside House, Wigan, WN3 5AZ, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart David Parsons
Change date: 2022-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Helen Edith Parsons
Change date: 2022-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stewart David Parsons
Change date: 2022-02-08
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Parsons
Change date: 2022-02-08
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
New address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ
Old address: Wigan Steam the Galleries Wigan WN1 1QF England
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 29 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart David Parsons
Change date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change to a person with significant control
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-28
Psc name: Mrs Elizabeth Helen Edith Parsons
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-28
Old address: Wigansteam the Galleries Wigan WN1 1QF England
New address: Wigan Steam the Galleries Wigan WN1 1QF
Documents
Change to a person with significant control
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-28
Psc name: Mr Stewart David Parsons
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Parsons
Change date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 08 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth Parsons
Change date: 2020-10-01
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Griffiths
Change date: 2020-10-01
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elizabeth Griffiths
Change date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: Wigansteam the Galleries Wigan WN1 1QF
Old address: 11 Greenways Standish Lancashire WN6 0AF
Change date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 17 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Griffiths
Termination date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 04 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Termination director company with name termination date
Date: 31 Mar 2016
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-02
Officer name: Emma Jane Parsons
Documents
Appoint person director company with name date
Date: 30 Mar 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-05
Officer name: Ms Elizabeth Griffiths
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Ms Elizabeth Griffiths
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: 11 Greenways Standish Lancashire WN6 0AF
Change date: 2015-11-16
Old address: 11 Greenways Standish Wigan Lancashire WN6 0AF United Kingdom
Documents
Termination director company with name termination date
Date: 14 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Parsons
Termination date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: 37 Main Street Warton Carnforth Lancashire LA5 9NS
New address: 11 Greenways Standish Wigan Lancashire WN6 0AF
Documents
Annual return company with made up date no member list
Date: 14 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart David Parsons
Change date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 10 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Incorporation community interest company
Date: 27 Mar 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
30 ABERCORN STREET,RENFREWSHIRE,PA3 4BE
Number: | SC081848 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 GRAND AVENUE,CARDIFF,CF5 4LE
Number: | 10335409 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1B 2LX
Number: | 07597319 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1B STRATFORD COURT,SOLIHULL,B90 4QT
Number: | 07742256 |
Status: | ACTIVE |
Category: | Public Limited Company |
INSIDE OUTSIDE STORAGE LIMITED
THE MOUNT,HOLYWELL,CH8 7HL
Number: | 09736995 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL CHARLESWORTH INSURANCE SOLUTIONS LIMITED
3RD FLOOR,LIVERPOOL,L2 5RH
Number: | 07002662 |
Status: | ACTIVE |
Category: | Private Limited Company |