LOXLEY INVESTMENTS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC024755 |
Category | |
Incorporated | 08 Aug 2003 |
Age | 20 years, 9 months, 25 days |
Jurisdiction | United Kingdom |
Dissolution | 30 Dec 2015 |
Years | 8 years, 5 months, 3 days |
SUMMARY
LOXLEY INVESTMENTS LIMITED is an converted-closed with number FC024755. It was incorporated 20 years, 9 months, 25 days ago, on 08 August 2003 and it was dissolved 8 years, 5 months, 3 days ago, on 30 December 2015. The company address is Walkers Spv Limited Walkers Spv Limited, Po Bix Gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 30 Dec 2015
Category: Dissolution
Type: OSDS01
Company number: FC024755
Close date: 2015-09-21
Branch number: BR007237
Documents
Change constitutional documents overseas company with date
Date: 17 Apr 2014
Category: Change-of-constitution
Type: OSCC01
Change date: 2014-03-10
Documents
Change company details overseas company
Date: 17 Apr 2014
Category: Other
Type: OSCH02
Change address: Ic Change 19/03/14
Documents
Change company details overseas company
Date: 17 Apr 2014
Category: Other
Type: OSCH02
Change address: Ic Change 26/02/14
Documents
Termination person authorised overseas company
Date: 06 Mar 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 21/01/2014 colin gyte
Documents
Termination person director overseas company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Colin Gyte
Documents
Accounts with accounts type full
Date: 13 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination person authorised overseas company
Date: 05 Sep 2013
Action Date: 26 Jan 2007
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 26/01/2007 andrew charles franz
Documents
Termination person director overseas company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Andrew Franz
Documents
Change person authorised overseas company with change date
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR007237
Change date: 2012-12-31
Officer name: Richard Peter Stokes
Officer address: 1 Churchill Place, London, E14 5Hp
Documents
Change person director overseas company with change date
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2012-12-31
Officer name: Richard Peter Stokes
Documents
Change person director overseas company with change date
Date: 28 Jun 2013
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2012-04-18
Officer name: Barrie Hill
Documents
Change person authorised overseas company with change date
Date: 28 Jun 2013
Action Date: 18 Apr 2012
Category: Officers
Sub Category: Change
Type: OSCH07
Officer name: Barrie Hill
Change date: 2012-04-18
Branch number: BR007237
Officer address: 1 Churchill Place, London, E14 5Hp
Documents
Change person authorised overseas company with change date
Date: 28 May 2013
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: OSCH07
Change date: 2011-10-31
Branch number: BR007237
Officer name: Ben Ferry
Officer address: 1 Churchill Place, London, E14 5Hp, England
Documents
Change person director overseas company with change date
Date: 28 May 2013
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Ben Ferry
Change date: 2011-10-31
Documents
Termination person authorised overseas company
Date: 04 Apr 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook
Documents
Termination person director overseas company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Daniel Cook
Documents
Appoint person authorised represent overseas company with appointment date
Date: 04 Apr 2013
Action Date: 11 Mar 2013
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2013-03-11
Branch number: BR007237
New address: 1 Churchill Place, London, E14 5HP, England
Officer name: Colin Gyte
Documents
Appoint person director overseas company
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Colin Gyte
Documents
Accounts with accounts type full
Date: 09 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-19
New date: 2011-12-31
Documents
Change constitutional documents overseas company with date
Date: 16 Jan 2012
Category: Change-of-constitution
Type: OSCC01
Change date: 2011-11-18
Documents
Termination person authorised overseas company
Date: 23 Nov 2011
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 19/08/2010 william finian swords
Documents
Termination person director overseas company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: William Swords
Documents
Appoint person authorised represent overseas company with appointment date
Date: 17 Nov 2011
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: William Finian Swords
Branch number: BR007237
Change date: 2010-08-13
New address: 1 Churchill Place, London, E14 5HP, England
Documents
Appoint person director overseas company
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr William Finian Paul Swords
Documents
Termination person authorised overseas company
Date: 25 Aug 2011
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 13/08/2010 stefano filippi
Documents
Termination person director overseas company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stefano Filippi
Documents
Termination person authorised overseas company
Date: 25 Aug 2011
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 13/08/2010 andrew revill
Documents
Appoint person director overseas company
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Barrie Hill
Documents
Appoint person authorised represent overseas company with appointment date
Date: 17 Aug 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 1 Churchill Place, London, E14 5HP, England
Branch number: BR007237
Change date: 2011-05-17
Officer name: Barrie Hill
Documents
Accounts with accounts type full
Date: 11 Aug 2011
Action Date: 19 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-19
Documents
Appoint person authorised represent overseas company with appointment date
Date: 10 Aug 2011
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR007237
Change date: 2010-08-19
New address: 1 Churchill Place, London, E14 5HP, England
Officer name: Daniel Martin Bult Cook
Documents
Appoint person director overseas company
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Daniel Martin Bult Cook
Documents
Change account reference date company previous shortened
Date: 07 Jul 2011
Action Date: 19 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-19
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 28 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 06 Oct 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR007237
Change date: 2010-08-13
New address: 1 Churchill Place, London, E14 5HP
Officer name: Ben Ferry
Documents
Appoint person director overseas company
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ben Ferry
Documents
Appoint person authorised represent overseas company with appointment date
Date: 06 Oct 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2010-08-06
Branch number: BR007237
New address: 1 Churchill Place, London, E14 5HP
Officer name: Richard Peter Stokes
Documents
Appoint person director overseas company
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Richard Peter Stokes
Documents
Termination person authorised overseas company
Date: 01 Sep 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 06/08/2010 bineet shah
Documents
Termination person director overseas company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Bineet Shah
Documents
Appoint person authorised represent overseas company with appointment date
Date: 25 Feb 2010
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Bineet Shah
Branch number: BR007237
Change date: 2009-10-21
New address: 1 Churchill Place, London, E14 5HP
Documents
Appoint person director overseas company
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Bineet Shah
Documents
Termination person director overseas company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Steven Poulter
Documents
Termination person authorised overseas company
Date: 18 Feb 2010
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR007237 Person Authorised to Represent terminated 08/10/2009 steven matthew poulter
Documents
Appoint person authorised represent overseas company with appointment date
Date: 11 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Barcosec Limited
Branch number: BR007237
Change date: 2009-10-01
New address: 1 Churchill Place, London, E14 5HP
Documents
Accounts with accounts type full
Date: 19 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: BR6
Description: Transaction BR6- BR007237 person authorised to represent appointed 17/03/2009 stefano filippi -- address :1 churchill place, london, E14 5HP
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: BR4
Description: Director appointed stefano filippi
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: BR6
Description: Transaction BR6- BR007237 person authorised to represent terminated 13/03/2009 gregor william mcmillan
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director gregor mcmillan
Documents
Accounts with accounts type full
Date: 19 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jul 2008
Category: Annual-return
Type: BR3
Description: Ic change 29/08/03
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: BR6
Description: BR007237 person authorised to represent appointed 05/03/2008 gregor william mcmillan -- address :1 churchill place, london, E14 5HP
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: BR4
Description: Director appointed gregor william mcmillan
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: BR6
Description: BR007237 person authorised to represent terminated 29/02/2008 richard charles phelps
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated, director richard charles phelps logged form
Documents
Accounts with accounts type full
Date: 29 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: BR6
Description: BR007237 pr terminated 18/06/07 brawn gerald mark frederick service address
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 18/06/07 brawn gerald mark frederick
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: BR6
Description: BR007237 pr terminated 18/06/07 humphries leo service address
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 18/06/07 humphries leo
Documents
Accounts with accounts type full
Date: 26 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: BR6
Description: BR007237 pr appointed 22/11/06 brawn gerald mark frederick service address 1 churchill place london E14 5HP
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 22/11/06 brawn gerald mark frederick service address 1 churchill place london E14 5HP
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: BR6
Description: BR007237 pr appointed 26/06/06 poulter steven matthew service address 1 churchill place london E14 5HP
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 26/06/06 poulter steven matthew service address 1 churchill place london
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 31/05/06 kendall emma joanne
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: BR6
Description: BR007237 pr terminated 31/05/06 kendall emma joanne
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: BR6
Description: BR007237 pa terminated 22/03/06 ioannidis alkis service address
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: BR6
Description: BR007237 pr terminated 22/03/06 ioannidis alkis service address
Documents
Accounts with accounts type full
Date: 29 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: BR6
Description: BR007237 pr terminated 31/03/05 hackett darren
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 31/03/05 hackett darren
Documents
Legacy
Date: 23 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 18/08/04 to 31/12/03
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: BR4
Description: Dir change in partic 31/05/05 humphries leo service address
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: BR6
Description: BR007237 pr partic 31/05/05 humphries leo service address 1 churchill place london E14 5HP
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: BR4
Description: Dir change in partic 31/05/05 kendall emma joanne service address
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: BR6
Description: BR007237 pr partic 31/05/05 kendall emma joanne service address 1 churchill place london E14 5HP
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: BR6
Description: BR007237 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: BR6
Description: BR007237 par terminated 01/04/05 turnill sarah elizabeth
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: BR4
Description: Dir resigned 01/04/05 turnill sarah elizabeth
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: BR6
Description: BR007237 par terminated 17/09/04 haworth simon stuart service address
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: BR6
Description: BR007237 par appointed 17/09/04 turnill sarah elizabeth service address 54 lombard street london EC3P 3AH
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 17/09/04 haworth simon stuart
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 17/09/04 turnill sarah elizabeth service address london EC3P 3AH
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 17/09/04 franz andrew charles kent DA7 6HX
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: BR6
Description: BR007237 pr appointed 17/09/04 franz andrew charles 157 erith road bexleyheath kent DA7 6HX
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: BR6
Description: BR007237 par appointed 03/02/04 kendall emma joanne service address 54 lombard street london EC3P 3AH
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: BR6
Description: BR007237 pa appointed 07/08/03 hackett darren service address 54 lombard street london EC3P 3AH
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: BR6
Description: BR007237 pa appointed 20/08/04 barcosec LIMITED 54 lombard street london EC3P 3AH
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 30/06/04 fryett terry
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: BR6
Description: BR007237 pr terminated 30/01/04 turnill sarah elizabeth service address
Documents
Accounts with accounts type full
Date: 22 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 24 May 2004
Action Date: 18 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-18
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: BR6
Description: BR007237 par terminated 24/03/04 janisch adam nicholas service address
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: BR6
Description: BR007237 par appointed 24/03/04 humphries leo service address 54 lombard street london EC3P 3AH
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 24/03/04 humphries leo service address london EC3P 3AH
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: BR6
Description: BR007237 par terminated 24/03/04 poulter steven matthew service address
Documents
Some Companies
ASHLEY TODD ELECTRICAL SERVICES LTD
17 GOOSE GREEN ROAD,KINGS LYNN,PE31 7PW
Number: | 10161539 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH STREET,NAIRN,IV12 4AU
Number: | SC424789 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 WEMBLEY COMMERCIAL CENTRE,NORTH WEMBLEY,HA9 7UR
Number: | 03462673 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL AUTOPOINT BODY& REPAIR & LPG CENTRE LIMITED
SUITE 1 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES
Number: | 09541012 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MARBON ROAD,LONDON,W9 3AY
Number: | 04998257 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ST. CATHERINES ROAD,HAYLING ISLAND,PO11 0HF
Number: | 03912584 |
Status: | ACTIVE |
Category: | Private Limited Company |