LOOPLAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

LOOPLAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006275

Incorporation date

17/02/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Upper Water Street, Newry, Co. Down BT34 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1965)
dot icon14/08/2025
Total exemption full accounts made up to 2025-02-01
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-02-01
dot icon07/06/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-02-01
dot icon07/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon29/03/2023
Registered office address changed from Nisoft House Ravenhill Business Park Ravenhill Road Belfast Antrim BT6 8AW to 6B Upper Water Street Newry Co. Down BT34 1DJ on 2023-03-29
dot icon25/10/2022
Total exemption full accounts made up to 2022-02-01
dot icon31/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-02-01
dot icon07/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-02-01
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-02-01
dot icon16/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon08/08/2018
Current accounting period shortened from 2019-02-08 to 2019-02-07
dot icon31/07/2018
Unaudited abridged accounts made up to 2018-02-01
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/01/2018
Current accounting period extended from 2018-01-31 to 2018-02-08
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-01
dot icon30/10/2017
Previous accounting period shortened from 2017-02-01 to 2017-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2016-02-01
dot icon07/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-01
dot icon19/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-02-01
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon09/05/2014
Registered office address changed from C/O Morrow & Wells, Solicitors 11Th Floor, Causeway Tower 9 James Street South Belfast Antrim BT2 8DN Northern Ireland on 2014-05-09
dot icon08/01/2014
Satisfaction of charge 2 in full
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-01
dot icon16/10/2013
Registration of charge NI0062750007
dot icon16/10/2013
Registration of charge NI0062750008
dot icon16/10/2013
Registration of charge NI0062750009
dot icon23/07/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-02-01
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Rita Bodner as a director on 2012-01-31
dot icon17/05/2012
Termination of appointment of Regina Rita Bodner as a secretary on 2012-01-31
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-01
dot icon21/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon28/10/2010
Accounts for a small company made up to 2010-02-01
dot icon23/06/2010
Registered office address changed from 57 Upper Arthur Street Belfast BT1 4GJ on 2010-06-23
dot icon27/05/2010
Director's details changed for Michael Bodner on 2009-10-01
dot icon27/05/2010
Director's details changed for Barry Bodner on 2009-10-01
dot icon19/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon18/05/2010
Director's details changed for Barry Bodner on 2009-10-01
dot icon18/05/2010
Director's details changed for Steven Bodner on 2009-10-01
dot icon18/05/2010
Director's details changed for Rita Bodner on 2009-10-01
dot icon18/05/2010
Director's details changed for Michael Bodner on 2009-10-01
dot icon26/09/2009
01/02/09 annual accts
dot icon13/05/2009
09/05/09 annual return shuttle
dot icon08/12/2008
01/02/08 annual accts
dot icon22/05/2008
09/05/08 annual return shuttle
dot icon14/04/2008
Particulars of a mortgage charge
dot icon14/04/2008
Particulars of a mortgage charge
dot icon06/11/2007
01/02/07 annual accts
dot icon15/08/2007
09/05/07 annual return shuttle
dot icon15/12/2006
01/02/06 annual accts
dot icon31/07/2006
09/05/06 annual return shuttle
dot icon15/12/2005
Particulars of a mortgage charge
dot icon22/06/2005
09/05/05 annual return shuttle
dot icon15/07/2004
09/05/04 annual return shuttle
dot icon15/10/2003
09/05/03 annual return shuttle
dot icon30/06/2003
01/02/03 annual accts
dot icon27/07/2002
01/02/02 annual accts
dot icon11/06/2002
09/05/02 annual return shuttle
dot icon19/11/2001
01/02/01 annual accts
dot icon23/05/2001
09/05/01 annual return shuttle
dot icon25/10/2000
01/02/00 annual accts
dot icon20/05/2000
09/05/00 annual return shuttle
dot icon20/05/2000
Resolutions
dot icon29/07/1999
01/02/99 annual accts
dot icon05/07/1999
09/05/99 annual return shuttle
dot icon09/01/1999
01/02/98 annual accts
dot icon14/05/1998
09/05/98 annual return shuttle
dot icon10/09/1997
09/05/97 annual return shuttle
dot icon14/08/1997
Change of dirs/sec
dot icon14/08/1997
Change of dirs/sec
dot icon09/07/1997
01/02/97 annual accts
dot icon09/02/1997
01/02/96 annual accts
dot icon26/11/1996
Ext for accs filing
dot icon23/10/1996
Change of dirs/sec
dot icon28/05/1996
09/05/96 annual return shuttle
dot icon15/03/1996
01/02/95 annual accts
dot icon22/11/1995
Ext for accs filing
dot icon15/05/1995
09/05/95 annual return shuttle
dot icon25/04/1995
01/02/94 annual accts
dot icon25/01/1995
Change in sit reg add
dot icon11/07/1994
01/02/93 annual accts
dot icon11/05/1994
09/05/94 annual return shuttle
dot icon24/05/1993
09/05/93 annual return shuttle
dot icon26/02/1993
01/02/92 annual accts
dot icon26/05/1992
09/05/92 annual return form
dot icon23/09/1991
01/02/91 annual accts
dot icon23/09/1991
09/05/91 annual return
dot icon04/04/1991
05/04/90 annual return
dot icon28/03/1991
01/02/90 annual accts
dot icon05/02/1990
05/04/89 annual return
dot icon31/01/1990
01/02/89 annual accts
dot icon27/11/1989
Particulars of a mortgage charge
dot icon26/07/1988
01/02/88 annual accts
dot icon02/07/1988
14/01/88 annual return
dot icon17/09/1987
01/02/87 annual accts
dot icon01/05/1987
Change of dirs/sec
dot icon01/05/1987
31/12/86 annual return
dot icon01/05/1987
Change of dirs/sec
dot icon08/01/1987
01/02/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/04/1986
01/02/85 annual accts
dot icon06/12/1985
25/09/85 annual return
dot icon04/02/1985
31/12/84 annual return
dot icon04/02/1985
01/02/83 annual accts
dot icon19/12/1984
Particulars of a mortgage charge
dot icon25/09/1984
Particulars of property mortgage/charge
dot icon25/09/1984
Particulars of a mortgage charge
dot icon04/03/1983
31/12/82 annual return
dot icon29/06/1982
Notice of ARD
dot icon19/03/1982
31/12/81 annual return
dot icon06/02/1981
31/12/80 annual return
dot icon31/01/1980
31/12/79 annual return
dot icon04/01/1979
31/12/78 annual return
dot icon05/06/1978
Particulars re directors
dot icon26/05/1978
31/12/77 annual return
dot icon26/05/1977
Situation of reg office
dot icon08/02/1977
31/12/76 annual return
dot icon29/01/1976
31/12/75 annual return
dot icon14/05/1975
31/12/74 annual return
dot icon14/11/1973
31/12/72 annual return
dot icon14/11/1973
31/12/73 annual return
dot icon06/06/1972
31/12/72 annual return
dot icon13/04/1972
Situation of reg office
dot icon17/08/1970
31/12/70 annual return
dot icon30/09/1969
31/12/68 annual return
dot icon30/09/1969
31/12/69 annual return
dot icon30/09/1969
Particulars re directors
dot icon05/11/1968
Situation of reg office
dot icon11/06/1968
31/12/67 annual return
dot icon02/11/1966
31/12/66 annual return
dot icon17/02/1965
Incorporation
dot icon17/02/1965
Decl on compl on incorp
dot icon17/02/1965
Memorandum
dot icon17/02/1965
Articles
dot icon17/02/1965
Statement of nominal cap
dot icon17/02/1965
Particulars re directors
dot icon17/02/1965
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+22.07 % *

* during past year

Cash in Bank

£253,491.00

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/02/2025
dot iconNext account date
07/02/2026
dot iconNext due on
07/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.91M
-
0.00
215.72K
-
2022
6
4.00M
-
0.00
207.66K
-
2023
6
4.12M
-
0.00
253.49K
-
2023
6
4.12M
-
0.00
253.49K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

4.12M £Ascended2.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

253.49K £Ascended22.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LOOPLAND ESTATES LIMITED

LOOPLAND ESTATES LIMITED is an(a) Active company incorporated on 17/02/1965 with the registered office located at 6b Upper Water Street, Newry, Co. Down BT34 1DJ. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOPLAND ESTATES LIMITED?

toggle

LOOPLAND ESTATES LIMITED is currently Active. It was registered on 17/02/1965 .

Where is LOOPLAND ESTATES LIMITED located?

toggle

LOOPLAND ESTATES LIMITED is registered at 6b Upper Water Street, Newry, Co. Down BT34 1DJ.

What does LOOPLAND ESTATES LIMITED do?

toggle

LOOPLAND ESTATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LOOPLAND ESTATES LIMITED have?

toggle

LOOPLAND ESTATES LIMITED had 6 employees in 2023.

What is the latest filing for LOOPLAND ESTATES LIMITED?

toggle

The latest filing was on 14/08/2025: Total exemption full accounts made up to 2025-02-01.