LOOP LIGHT & POWER LIMITED
Status | ACTIVE |
Company No. | 10041289 |
Category | Private Limited Company |
Incorporated | 03 Mar 2016 |
Age | 8 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LOOP LIGHT & POWER LIMITED is an active private limited company with number 10041289. It was incorporated 8 years, 2 months, 25 days ago, on 03 March 2016. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, England.
Company Fillings
Change to a person with significant control
Date: 21 May 2024
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Byford
Change date: 2018-05-12
Documents
Notification of a person with significant control
Date: 20 May 2024
Action Date: 12 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-12
Psc name: Karen Byford
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Byford
Change date: 2022-12-09
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-09
Officer name: Mrs Karen Byford
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 09 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Byford
Change date: 2022-12-09
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Capital allotment shares
Date: 25 May 2018
Action Date: 12 May 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-05-12
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-12
Officer name: Mrs Karen Byford
Documents
Termination director company with name termination date
Date: 25 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-12
Officer name: Ryan Alf Byford
Documents
Appoint person director company with name date
Date: 25 May 2018
Action Date: 12 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-12
Officer name: Mr Robert John Byford
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Old address: , Addington Park Lodge London Road, Addington, West Malling, Kent, ME19 5DB, United Kingdom
New address: 12 Hatherley Road Sidcup DA14 4DT
Change date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 29 Dec 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Robert John Byford
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mr Ryan Alf Byford
Documents
Appoint person secretary company with name date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-27
Officer name: Mrs Karen Byford
Documents
Termination secretary company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-27
Officer name: Robert Byford
Documents
Termination secretary company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-27
Officer name: Robert Byford
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Certificate change of name company
Date: 28 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed loot light & power LIMITED\certificate issued on 28/04/16
Documents
Change of name notice
Date: 17 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
5 QUEENS ROAD MANAGEMENT COMPANY LIMITED
5A QUEENS ROAD,TUNBRIDGE WELLS,TN4 9LL
Number: | 02646041 |
Status: | ACTIVE |
Category: | Private Limited Company |
G JONES HEATING & PLUMBING LTD
PENIARTH, LON CAE RHYG,PWLLHELI,LL53 6DY
Number: | 06451815 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | 10705134 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHELFORD ROAD,STOKE-ON-TRENT,ST6 5LA
Number: | 10393979 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE ACRE SHEARSTON,BRIDGWATER,TA6 6PL
Number: | 05006563 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDY HALL KIRKHAUGH,CUMBRIA,CA9 3NJ
Number: | 11443433 |
Status: | ACTIVE |
Category: | Private Limited Company |