AARON LOBB TRADING LIMITED

Register to unlock more data on OkredoRegister

AARON LOBB TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10838717

Incorporation date

27/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2017)
dot icon31/03/2026
Cessation of Hayley Donna Lobb as a person with significant control on 2026-02-26
dot icon31/03/2026
Cessation of Philip Andrew Rice as a person with significant control on 2026-02-26
dot icon31/03/2026
Change of details for Mrs Maureen Rice as a person with significant control on 2026-02-26
dot icon31/03/2026
Notification of Simon Paul Lobb as a person with significant control on 2026-02-26
dot icon23/02/2026
Notification of Philip Andrew Rice as a person with significant control on 2026-01-18
dot icon23/02/2026
Change of details for Mrs Hayley Donna Lobb as a person with significant control on 2026-01-18
dot icon23/02/2026
Change of details for Mr Philip Andrew Rice as a person with significant control on 2026-01-18
dot icon23/02/2026
Change of details for Mrs Maureen Rice as a person with significant control on 2026-01-18
dot icon20/02/2026
Notification of Hayley Donna Lobb as a person with significant control on 2026-01-18
dot icon11/02/2026
Cessation of Executors of the Late Brian William Rice as a person with significant control on 2026-01-18
dot icon28/01/2026
Director's details changed for Mr Edward William Mole on 2024-07-19
dot icon25/01/2026
Director's details changed for Mr Edward William Mole on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 2025-12-17
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/02/2025
Change of details for Mr the Executors of the Late Brian William Rice as a person with significant control on 2025-02-07
dot icon07/02/2025
Change of details for Mr Brian William Rice as a person with significant control on 2025-02-07
dot icon18/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon27/11/2020
Termination of appointment of Gordon Forbes Clements as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Martin Ian Dack as a director on 2020-10-22
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon24/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon24/07/2018
Notification of Brian William Rice as a person with significant control on 2018-06-28
dot icon24/07/2018
Notification of Maureen Rice as a person with significant control on 2018-06-28
dot icon24/07/2018
Withdrawal of a person with significant control statement on 2018-07-24
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/02/2018
Previous accounting period shortened from 2018-06-30 to 2017-09-30
dot icon02/08/2017
Director's details changed for Mr Martin Ian Dack on 2017-08-01
dot icon01/08/2017
Resolutions
dot icon24/07/2017
Appointment of Mr Gordon Forbes Clements as a director on 2017-07-06
dot icon24/07/2017
Appointment of Mr Martin Ian Dack as a director on 2017-07-06
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon05/07/2017
Resolutions
dot icon04/07/2017
Appointment of Corporate Trading Companies Secretaries Limited as a secretary on 2017-06-27
dot icon27/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE TRADING COMPANIES SECRETARIES LIMITED
Corporate Secretary
27/06/2017 - Present
153
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
Mole, Edward William
Director
27/06/2017 - Present
843
Clements, Gordon Forbes
Director
06/07/2017 - 22/10/2020
193
Dack, Martin Ian
Director
06/07/2017 - 22/10/2020
240

Persons with Significant Control

8
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 AARON LOBB TRADING LIMITED

AARON LOBB TRADING LIMITED is an(a) Active company incorporated on 27/06/2017 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 3 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 AARON LOBB TRADING LIMITED?

toggle

AARON LOBB TRADING LIMITED is currently Active. It was registered on 27/06/2017 .

Where is AARON LOBB TRADING LIMITED located?

toggle

AARON LOBB TRADING LIMITED is registered at 80 Strand, London WC2R 0DT.

What does AARON LOBB TRADING LIMITED do?

toggle

AARON LOBB TRADING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AARON LOBB TRADING LIMITED?

toggle

The latest filing was on 31/03/2026: Cessation of Hayley Donna Lobb as a person with significant control on 2026-02-26.