LOOP HORIZON LIMITED

4a Blake Mews, Richmond, TW9 3GA, England
StatusACTIVE
Company No.11436340
CategoryPrivate Limited Company
Incorporated27 Jun 2018
Age5 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

LOOP HORIZON LIMITED is an active private limited company with number 11436340. It was incorporated 5 years, 11 months, 22 days ago, on 27 June 2018. The company address is 4a Blake Mews, Richmond, TW9 3GA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Mar 2024

Action Date: 22 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114363400002

Charge creation date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Field

Appointment date: 2024-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Field

Appointment date: 2024-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-15

Psc name: Robert Salman Mclaughlin

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: L.E.K. Holdings Limited

Cessation date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Salman Mclaughlin

Termination date: 2024-01-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114363400001

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Bartholomew

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Geoffrey Lloyd Parkin

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Weber

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Bartholomew

Appointment date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Nicholas Richard Alexander

Change date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Old address: Nova South 160 Victoria Street C/O L.E.K Consulting London SW1E 5LB England

New address: 4a Blake Mews Richmond TW9 3GA

Change date: 2021-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-12-26

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2020

Action Date: 26 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-26

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

Old address: Nova South Victoria Street London SW1E 5LB England

Change date: 2020-02-06

New address: Nova South 160 Victoria Street C/O L.E.K Consulting London SW1E 5LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-11

Old address: 10 Christopher Avenue London W7 2BN United Kingdom

New address: Nova South Victoria Street London SW1E 5LB

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-01

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Weber

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Lloyd Parkin

Appointment date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-01

Psc name: L.E.K. Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-01

Psc name: James Nicholas Richard Alexander

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Salman Mclaughlin

Change date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Richard Alexander

Appointment date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-01

Charge number: 114363400001

Documents

View document PDF

Incorporation company

Date: 27 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMERTON LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:01213722
Status:ACTIVE
Category:Private Limited Company

GABRIGRAFIKA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11957362
Status:ACTIVE
Category:Private Limited Company

HERSA TRAVEL LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:02550446
Status:ACTIVE
Category:Private Limited Company

PLAYERS MOTORS LTD

PLAYERS INDUSTRIAL ESTATE,SWANSEA,SA6 6TL

Number:11122666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROACTIVE EVENT STAFFING LTD

6-7 ST. JOHN STREET,MANSFIELD,NG18 1QH

Number:08058660
Status:ACTIVE
Category:Private Limited Company

THESOURCE (PROPERTIES) LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:08689911
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