1-2 LOAKES COURT LIMITED

Register to unlock more data on OkredoRegister

1-2 LOAKES COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03985390

Incorporation date

04/05/2000

Size

Dormant

Contacts

Registered address

Registered address

33 Butts Ash Avenue, Hythe, Southampton SO45 3RECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2000)
dot icon30/12/2025
Replacement filing of PSC01 for Stuart Allen Coyle
dot icon14/12/2025
Change of details for Mr Stuart Coyle as a person with significant control on 2025-12-14
dot icon14/12/2025
Secretary's details changed for Mr Stuart Coyle on 2025-12-14
dot icon04/06/2025
Accounts for a dormant company made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon18/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon06/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon05/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon07/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon24/10/2016
Registered office address changed from C/O Peter Toller 1 Badgers Walk Dibden Purlieu Southampton SO45 4BU to 33 Butts Ash Avenue Hythe Southampton SO45 3RE on 2016-10-24
dot icon02/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon01/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon07/05/2015
Secretary's details changed for Mr Stuart Coyle on 2015-02-04
dot icon01/04/2015
Registered office address changed from 2 Corsair Drive Dibden Southampton SO45 5UF to C/O Peter Toller 1 Badgers Walk Dibden Purlieu Southampton SO45 4BU on 2015-04-01
dot icon27/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon06/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon20/11/2013
Secretary's details changed for Mr Coyle on 2012-11-01
dot icon09/08/2013
Registered office address changed from 38 Ash Grove Headington Oxford OX3 9JL United Kingdom on 2013-08-09
dot icon02/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon21/05/2013
Appointment of Mr Coyle as a secretary
dot icon21/05/2013
Termination of appointment of Lewis Cox as a secretary
dot icon21/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon07/08/2012
Compulsory strike-off action has been discontinued
dot icon06/08/2012
Director's details changed for Mr Peter Sheridan Stark Toller on 2012-08-05
dot icon06/08/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/08/2012
Registered office address changed from , 38 Ash Grove, Headington, Oxford, OX3 9JL, United Kingdom on 2012-08-06
dot icon06/08/2012
Registered office address changed from , Fraser Youens House, Ridge Way, High Wycombe, Buckinghamshire, HP13 5LH on 2012-08-06
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon26/05/2011
Appointment of Mr Lewis John Stephen Cox as a secretary
dot icon26/05/2011
Termination of appointment of Jessie Cox as a secretary
dot icon12/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon17/05/2010
Director's details changed for Peter Sheridan Stark Toller on 2010-05-04
dot icon22/04/2010
Accounts for a dormant company made up to 2009-05-31
dot icon22/05/2009
Return made up to 04/05/09; full list of members
dot icon02/09/2008
Return made up to 04/05/08; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/09/2007
Accounts for a dormant company made up to 2007-05-31
dot icon08/05/2007
Return made up to 04/05/07; full list of members
dot icon26/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon15/05/2006
Return made up to 04/05/06; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon20/06/2005
Return made up to 04/05/05; full list of members
dot icon24/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon11/05/2004
Return made up to 04/05/04; full list of members
dot icon29/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon12/05/2003
Return made up to 04/05/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon28/05/2002
Return made up to 04/05/02; full list of members
dot icon22/08/2001
Accounts for a dormant company made up to 2001-05-31
dot icon24/05/2001
Return made up to 04/05/01; full list of members
dot icon15/06/2000
Director resigned
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Registered office changed on 15/06/00 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon04/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toller, Peter Sheridan Stark
Director
04/05/2000 - Present
1
Coyle, Stuart Allen
Secretary
31/10/2012 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-2 LOAKES COURT LIMITED

1-2 LOAKES COURT LIMITED is an(a) Active company incorporated on 04/05/2000 with the registered office located at 33 Butts Ash Avenue, Hythe, Southampton SO45 3RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-2 LOAKES COURT LIMITED?

toggle

1-2 LOAKES COURT LIMITED is currently Active. It was registered on 04/05/2000 .

Where is 1-2 LOAKES COURT LIMITED located?

toggle

1-2 LOAKES COURT LIMITED is registered at 33 Butts Ash Avenue, Hythe, Southampton SO45 3RE.

What does 1-2 LOAKES COURT LIMITED do?

toggle

1-2 LOAKES COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-2 LOAKES COURT LIMITED?

toggle

The latest filing was on 30/12/2025: Replacement filing of PSC01 for Stuart Allen Coyle.