LOAMIN HOLDINGS LIMITED

Aston House Aston House, London, N3 1LF
StatusACTIVE
Company No.11262133
CategoryPrivate Limited Company
Incorporated19 Mar 2018
Age6 years, 2 months, 15 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 26 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENTS - PROFESSIONAL ORGANISERS LTD

2ND FLOOR 9 THE CROSS,WIRRAL,CH64 9UB

Number:03153896
Status:ACTIVE
Category:Private Limited Company

FREESTONE CREATIVE LIMITED

THE OLD PUMP HOUSE,STONY STRATFORD,MK11 1YT

Number:06839578
Status:ACTIVE
Category:Private Limited Company

JUNNER WELDING SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11642536
Status:ACTIVE
Category:Private Limited Company

PENNY LIBRARY

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)

PETER PAN SPEDITION LTD

26 BRITTEN CLOSE,BOREHAMWOOD,WD6 3HT

Number:11697380
Status:ACTIVE
Category:Private Limited Company

SUPER ROOMS LIMITED

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:10594987
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