LODDON MILL ENTERPRISES LIMITED

06556220
JUBILEE HOUSE 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2023 accounts Annual Accounts 7 Buy now
11 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2022 accounts Annual Accounts 7 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
10 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2020 officers Termination of appointment of director (Christopher Hallam Swift) 1 Buy now
12 May 2020 resolution Resolution 4 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2019 accounts Annual Accounts 7 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2018 accounts Annual Accounts 7 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Jan 2017 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
03 Feb 2016 accounts Annual Accounts 5 Buy now
01 May 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 accounts Annual Accounts 4 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 officers Change of particulars for secretary (Rosemary Anne Campbell-Preston) 1 Buy now
24 Jan 2013 accounts Annual Accounts 5 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 5 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for director (Rosemary Anne Campbell-Preston) 2 Buy now
15 Apr 2010 officers Change of particulars for secretary (Rosemary Anne Campbell-Preston) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Christopher Hallam Swift) 2 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
08 May 2009 miscellaneous Statement Of Affairs 8 Buy now
08 May 2009 capital Capitals not rolled up 2 Buy now
05 May 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
13 May 2008 officers Director and secretary appointed rosemary anne campbell-preston 2 Buy now
13 May 2008 officers Director appointed christopher hallam swift 2 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from 1 templar street london SE5 9JB 1 Buy now
22 Apr 2008 officers Appointment terminated secretary robin waterer 1 Buy now
22 Apr 2008 officers Appointment terminated director florence waterer 1 Buy now
05 Apr 2008 incorporation Incorporation Company 21 Buy now