AA |
Dormant company accounts made up to April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lrpm Ltd. 16 Bank Street Norwich NR2 4SE England to 8 Hamilton Road Cromer NR27 9HL on June 13, 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 18, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Hamilton Road Cromer NR27 9HL England to Lrpm Ltd. 16 Bank Street Norwich NR2 4SE on November 29, 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 4, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL United Kingdom to 8 Hamilton Road Cromer NR27 9HL on January 16, 2019
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
On January 16, 2019 - new secretary appointed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 3, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 6, 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 6, 2018
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 27, 2017: 10.00 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 13, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
On March 13, 2017 - new secretary appointed
filed on: 6th, April 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
On January 13, 2017 - new secretary appointed
filed on: 8th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on December 12, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed loxglen LIMITEDcertificate issued on 07/10/16
filed on: 7th, October 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 4, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on May 2, 2016
filed on: 2nd, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 29, 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(20 pages)
|