ARTSPACE LOUGHBOROUGH LIMITED

Register to unlock more data on OkredoRegister

ARTSPACE LOUGHBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07566973

Incorporation date

16/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

42 Loughborough Road, Mountsorrel, Loughborough LE12 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2011)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon27/10/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Register inspection address has been changed from C/O Mary Byrne 45 Cambridge Street Loughborough Leicestershire LE11 1NL England to 42 Loughborough Road Mountsorrel Loughborough LE12 7AT
dot icon31/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon12/03/2019
Register(s) moved to registered office address 42 Loughborough Road Mountsorrel Loughborough LE12 7AT
dot icon12/03/2019
Register(s) moved to registered office address 42 Loughborough Road Mountsorrel Loughborough LE12 7AT
dot icon11/03/2019
Termination of appointment of Mary Byrne as a director on 2019-03-10
dot icon06/02/2019
Registered office address changed from 45 Cambridge Street Loughborough Leicestershire LE11 1NL to 42 Loughborough Road Mountsorrel Loughborough LE12 7AT on 2019-02-06
dot icon06/02/2019
Termination of appointment of Jacqueline Pamela Everard as a director on 2019-01-28
dot icon06/02/2019
Termination of appointment of Judith Beatrice Eason as a director on 2019-01-28
dot icon06/02/2019
Appointment of Mr Anthony Kenneth Thory as a secretary on 2019-01-28
dot icon06/02/2019
Termination of appointment of Mary Byrne as a secretary on 2019-01-28
dot icon06/02/2019
Appointment of Ms Catharina Parinita Rao as a director on 2019-01-28
dot icon06/02/2019
Appointment of Mr Anthony Kenneth Thory as a director on 2019-01-28
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-16 no member list
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-16
dot icon12/04/2015
Annual return made up to 2015-03-16 no member list
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-16 no member list
dot icon10/04/2014
Appointment of Ms Jacqueline Pamela Everard as a director
dot icon11/04/2013
Annual return made up to 2013-03-16 no member list
dot icon12/02/2013
Appointment of Ms Mary Byrne as a secretary
dot icon04/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Termination of appointment of Michael Beal as a secretary
dot icon23/01/2013
Register inspection address has been changed from C/O Michael Beal 2 Toller Road Quorn Loughborough Leicestershire LE12 8AH England
dot icon23/01/2013
Termination of appointment of Michael Beal as a director
dot icon27/03/2012
Annual return made up to 2012-03-16 no member list
dot icon27/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/04/2011
Register(s) moved to registered inspection location
dot icon01/04/2011
Register inspection address has been changed
dot icon01/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon16/03/2011
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
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.06K
-
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
Rao, Catharina Parinita
Director
28/01/2019 - Present
-
Thory, Anthony Kenneth
Director
28/01/2019 - Present
-

Persons with Significant Control

1
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 ARTSPACE LOUGHBOROUGH LIMITED

ARTSPACE LOUGHBOROUGH LIMITED is an(a) Active company incorporated on 16/03/2011 with the registered office located at 42 Loughborough Road, Mountsorrel, Loughborough LE12 7AT. 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 ARTSPACE LOUGHBOROUGH LIMITED?

toggle

ARTSPACE LOUGHBOROUGH LIMITED is currently Active. It was registered on 16/03/2011 .

Where is ARTSPACE LOUGHBOROUGH LIMITED located?

toggle

ARTSPACE LOUGHBOROUGH LIMITED is registered at 42 Loughborough Road, Mountsorrel, Loughborough LE12 7AT.

What does ARTSPACE LOUGHBOROUGH LIMITED do?

toggle

ARTSPACE LOUGHBOROUGH LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ARTSPACE LOUGHBOROUGH LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.