DUNCAN LOUGHREY PHOTOGRAPHER LIMITED
Status | ACTIVE |
Company No. | 09303939 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DUNCAN LOUGHREY PHOTOGRAPHER LIMITED is an active private limited company with number 09303939. It was incorporated 9 years, 6 months, 21 days ago, on 10 November 2014. The company address is 125 Holme Street Holme Street, Hebden Bridge, HX7 8AA, England.
Company Fillings
Notification of a person with significant control
Date: 14 Jul 2021
Action Date: 09 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-09
Psc name: Em Oven
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 09 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-09
Officer name: Minister Em Oven
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
Old address: 186 High Street Winslow Buckinghamshire MK18 3DQ
New address: 125 Holme Street Holme Street Hebden Bridge HX7 8AA
Change date: 2021-06-17
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Loughrey
Termination date: 2021-03-31
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 24 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-24
Officer name: Emma Haughty
Documents
Cessation of a person with significant control
Date: 17 Jun 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-30
Psc name: Duncan Loughrey
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Appoint person director company with name date
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Haughty
Appointment date: 2017-08-18
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current extended
Date: 10 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
New address: 186 High Street Winslow Buckinghamshire MK18 3DQ
Change date: 2015-12-08
Old address: 186 High Street Winslow Buckingham MK18 3DQ England
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Loughrey
Change date: 2015-11-10
Documents
Some Companies
6 GRANVILLE SQUARE,MILTON KEYNES,MK15 9JL
Number: | 02969354 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,GLASGOW,G3 6EF
Number: | SC587141 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE FINKLE STREET,GOOLE,DN14 0QY
Number: | 11949850 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KINGFISHER COURT,READING,RG10 0BD
Number: | 05009773 |
Status: | ACTIVE |
Category: | Private Limited Company |
J F CLARKE & SON LTD,AXMINSTER,EX13 5BE
Number: | 04665559 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HIGH STREET,HERNE BAY,CT6 5NP
Number: | 11860692 |
Status: | ACTIVE |
Category: | Private Limited Company |