LOOMER MEDICAL SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 08818246 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LOOMER MEDICAL SUPPLIES LIMITED is an active private limited company with number 08818246. It was incorporated 10 years, 5 months, 15 days ago, on 17 December 2013. The company address is Unit 7 Brindley Court Unit 7 Brindley Court, Newcastle Under Lyme, ST5 9QA, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 26 Jan 2023
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / jacky aw
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Mortgage satisfy charge full
Date: 14 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088182460001
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Holdcroft
Change date: 2020-10-20
Documents
Change to a person with significant control
Date: 24 Oct 2020
Action Date: 20 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-20
Psc name: Mr Philip Holdcroft
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jun 2017
Action Date: 30 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088182460001
Charge creation date: 2017-05-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
New address: Unit 7 Brindley Court Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA
Change date: 2016-10-21
Old address: Unit 7 Brindley Court Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA
Documents
Appoint person secretary company with name
Date: 21 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Holdcroft
Documents
Appoint person secretary company with name date
Date: 20 Oct 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-16
Officer name: Elizabeth Holdcroft
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: Unit 7 Brindley Court Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QA
Old address: Loomer Road Surgery Loomer Road Chesterton Newcastle Staffordshire ST5 7JS
Documents
Certificate change of name company
Date: 11 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aruna medical supplies LIMITED\certificate issued on 11/10/16
Documents
Change of name notice
Date: 11 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Old address: C/O Rjs Solicitors G1 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB United Kingdom
Change date: 2015-03-17
New address: Loomer Road Surgery Loomer Road Chesterton Newcastle Staffordshire ST5 7JS
Documents
Change account reference date company current shortened
Date: 19 Dec 2013
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-12-31
Documents
Some Companies
"STRATHMORE" 53 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PL
Number: | 06202759 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA
Number: | 11268549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOS CENTRE ECOS CENTRE,BALLYMENA,BT43 7QA
Number: | NI607544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1.4,LONDON,W1W 5DT
Number: | 10777949 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREET & PERRY GO VEGAN LIMITED
56 BUNYAN ROAD,HITCHIN,SG5 1NN
Number: | 11315085 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COTSWOLD GARDENS,ILFORD,IG2 7DW
Number: | 11710112 |
Status: | ACTIVE |
Category: | Private Limited Company |