LOOP LIGHT & POWER LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, England
StatusACTIVE
Company No.10041289
CategoryPrivate Limited Company
Incorporated03 Mar 2016
Age8 years, 2 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 12 May 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-05-12

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HOLY RETAILER LTD

UNIT 3, LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:10705134
Status:ACTIVE
Category:Private Limited Company

LINA CARE LIMITED

8 SHELFORD ROAD,STOKE-ON-TRENT,ST6 5LA

Number:10393979
Status:ACTIVE
Category:Private Limited Company

POLYCRYST LTD

LITTLE ACRE SHEARSTON,BRIDGWATER,TA6 6PL

Number:05006563
Status:ACTIVE
Category:Private Limited Company

THREE ELEMENTS MEDIA LIMITED

WINDY HALL KIRKHAUGH,CUMBRIA,CA9 3NJ

Number:11443433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source