LOOPREVIL (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

LOOPREVIL (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695566

Incorporation date

11/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

82 The Generals Wood, Washington NE38 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon11/02/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon08/01/2026
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 82 the Generals Wood Washington NE38 9BW on 2023-11-01
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon02/10/2019
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2019-10-02
dot icon15/08/2019
Satisfaction of charge 066955660023 in part
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon07/04/2017
Registration of charge 066955660023, created on 2017-04-05
dot icon31/01/2017
Micro company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Registration of a charge with Charles court order to extend. Charge code 066955660021, created on 2015-02-27
dot icon17/12/2015
Registration of a charge with Charles court order to extend. Charge code 066955660022, created on 2015-02-27
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon03/10/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon26/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/10/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon19/10/2011
Termination of appointment of Caroline Athey as a director
dot icon19/10/2011
Appointment of Peter Ramsay Fergusson as a director
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/01/2011
Total exemption small company accounts made up to 2009-09-30
dot icon23/12/2010
Director's details changed for Caroline Athey on 2010-04-29
dot icon11/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/10/2010
Director's details changed for Caroline Athey on 2010-09-11
dot icon10/06/2010
Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 2010-06-10
dot icon29/09/2009
Return made up to 11/09/09; full list of members
dot icon29/09/2009
Director's change of particulars / caroline athey / 11/09/2008
dot icon23/06/2009
Particulars of a mortgage or charge / charge no: 19
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 20
dot icon26/05/2009
Particulars of a mortgage or charge / charge no: 18
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 17
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 16
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon23/03/2009
Duplicate mortgage certificatecharge no:8
dot icon23/03/2009
Duplicate mortgage certificatecharge no:9
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/09/2008
Director appointed caroline athey
dot icon15/09/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon15/09/2008
Appointment terminated director waterlow nominees LIMITED
dot icon11/09/2008
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
105.97K
-
0.00
-
-
2022
1
142.69K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fergusson, Peter Ramsay
Director
31/07/2011 - Present
8
Athey, Caroline
Director
11/09/2008 - 31/07/2011
-
WATERLOW SECRETARIES LIMITED
Corporate Secretary
11/09/2008 - 11/09/2008
-
WATERLOW NOMINEES LIMITED
Corporate Director
11/09/2008 - 11/09/2008
-

Persons with Significant Control

2
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 LOOPREVIL (NORTH EAST) LIMITED

LOOPREVIL (NORTH EAST) LIMITED is an(a) Active company incorporated on 11/09/2008 with the registered office located at 82 The Generals Wood, Washington NE38 9BW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOOPREVIL (NORTH EAST) LIMITED?

toggle

LOOPREVIL (NORTH EAST) LIMITED is currently Active. It was registered on 11/09/2008 .

Where is LOOPREVIL (NORTH EAST) LIMITED located?

toggle

LOOPREVIL (NORTH EAST) LIMITED is registered at 82 The Generals Wood, Washington NE38 9BW.

What does LOOPREVIL (NORTH EAST) LIMITED do?

toggle

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

What is the latest filing for LOOPREVIL (NORTH EAST) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-10-31 with no updates.