LOAMIN HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11262133 |
Category | Private Limited Company |
Incorporated | 19 Mar 2018 |
Age | 6 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LOAMIN HOLDINGS LIMITED is an active private limited company with number 11262133. It was incorporated 6 years, 2 months, 15 days ago, on 19 March 2018. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Change person director company with change date
Date: 29 Nov 2023
Action Date: 09 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-09
Officer name: Mr Andrew John Nobbs
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Old address: Aston House Cornwall Avenue London N3 1LF England
Change date: 2023-04-20
New address: Aston House Cornwall Avenue London N3 1LF
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-19
New address: Aston House Cornwall Avenue London N3 1LF
Old address: Aston House Cornwall Avenue London N3 1LF England
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Old address: Loamin Holdings Bell Yard London WC2A 2JR England
New address: Aston House Cornwall Avenue London N3 1LF
Change date: 2023-04-19
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Holland
Cessation date: 2023-03-01
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-13
Old address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU England
New address: Loamin Holdings Bell Yard London WC2A 2JR
Documents
Termination director company with name termination date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-12
Officer name: Louise Holland
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-02
Officer name: Mr Andrew Nobbs
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nobbs
Termination date: 2019-12-13
Documents
Capital name of class of shares
Date: 26 Nov 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nobbs
Appointment date: 2019-10-07
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andy Nobbs
Notification date: 2019-06-25
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-25
Psc name: Louise Holland
Documents
Withdrawal of a person with significant control statement
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-02
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Wilding
Termination date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Some Companies
EVENTS - PROFESSIONAL ORGANISERS LTD
2ND FLOOR 9 THE CROSS,WIRRAL,CH64 9UB
Number: | 03153896 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PUMP HOUSE,STONY STRATFORD,MK11 1YT
Number: | 06839578 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11642536 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PRIORY ST,COLCHESTER,CO1 2QA
Number: | 08821733 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
26 BRITTEN CLOSE,BOREHAMWOOD,WD6 3HT
Number: | 11697380 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 10594987 |
Status: | ACTIVE |
Category: | Private Limited Company |