LOO'S DIRECT LIMITED

Register to unlock more data on OkredoRegister

LOO'S DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05032742

Incorporation date

03/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Loos Direct Ltd, Railway Road, Stoke-On-Trent ST3 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon10/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/05/2024
Registered office address changed from Borough Road Borough Road Newcastle Under Lyme Staffordshire ST5 1TJ England to Loos Direct Ltd Railway Road Stoke-on-Trent ST3 5QJ on 2024-05-07
dot icon27/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon19/05/2023
Notification of Instant Tool and Plant Hire Limited as a person with significant control on 2023-05-19
dot icon19/05/2023
Appointment of Mr Andrew Macartney as a director on 2023-05-19
dot icon19/05/2023
Appointment of Mrs Joanne Margaret Macartney as a director on 2023-05-19
dot icon19/05/2023
Termination of appointment of Timothy John Evanson as a director on 2023-05-19
dot icon19/05/2023
Cessation of Timothy John Evanson as a person with significant control on 2023-05-19
dot icon19/05/2023
Cessation of Susan Smith as a person with significant control on 2023-05-19
dot icon19/05/2023
Registered office address changed from Crossgate Cottage, Crossgate Near Stone Staffs ST15 8RL to Borough Road Borough Road Newcastle Under Lyme Staffordshire ST5 1TJ on 2023-05-19
dot icon27/04/2023
Cessation of Charles Antony Smith as a person with significant control on 2021-10-17
dot icon27/04/2023
Notification of Susan Smith as a person with significant control on 2021-10-17
dot icon26/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon11/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Termination of appointment of Charles Antony Smith as a secretary on 2021-05-25
dot icon22/06/2021
Termination of appointment of Charles Antony Smith as a director on 2021-05-25
dot icon03/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/11/2020
Director's details changed for Timothy John Evanson on 2020-11-05
dot icon05/11/2020
Change of details for Timothy John Evanson as a person with significant control on 2020-11-05
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon16/02/2010
Director's details changed for Timothy John Evanson on 2010-02-16
dot icon16/02/2010
Director's details changed for Charles Antony Smith on 2010-02-16
dot icon04/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/04/2009
Return made up to 03/02/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/02/2008
Return made up to 03/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 03/02/07; full list of members
dot icon27/03/2007
Director's particulars changed
dot icon11/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 03/02/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon14/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2005
Return made up to 03/02/05; full list of members
dot icon03/03/2004
Ad 11/02/04--------- £ si 199@1=199 £ ic 1/200
dot icon19/02/2004
Director resigned
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+22.79 % *

* during past year

Cash in Bank

£109,695.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
63.37K
-
0.00
23.25K
-
2022
4
110.17K
-
0.00
89.34K
-
2023
4
130.13K
-
0.00
109.70K
-
2023
4
130.13K
-
0.00
109.70K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

130.13K £Ascended18.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.70K £Ascended22.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macartney, Andrew
Director
19/05/2023 - Present
6
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
03/02/2004 - 03/02/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
03/02/2004 - 03/02/2004
15962
Charles Antony Smith
Director
03/02/2004 - 25/05/2021
-
Timothy John Evanson
Director
03/02/2004 - 19/05/2023
-

Persons with Significant Control

7
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 LOO'S DIRECT LIMITED

LOO'S DIRECT LIMITED is an(a) Active company incorporated on 03/02/2004 with the registered office located at Loos Direct Ltd, Railway Road, Stoke-On-Trent ST3 5QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LOO'S DIRECT LIMITED?

toggle

LOO'S DIRECT LIMITED is currently Active. It was registered on 03/02/2004 .

Where is LOO'S DIRECT LIMITED located?

toggle

LOO'S DIRECT LIMITED is registered at Loos Direct Ltd, Railway Road, Stoke-On-Trent ST3 5QJ.

What does LOO'S DIRECT LIMITED do?

toggle

LOO'S DIRECT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does LOO'S DIRECT LIMITED have?

toggle

LOO'S DIRECT LIMITED had 4 employees in 2023.

What is the latest filing for LOO'S DIRECT LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-03 with no updates.