LOOPSTER LIMITED

Register to unlock more data on OkredoRegister

LOOPSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10767611

Incorporation date

12/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2017)
dot icon14/06/2023
Final Gazette dissolved following liquidation
dot icon14/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2021
Statement of affairs
dot icon26/11/2021
Registered office address changed from Unit 7, Newport Business Centre Corporation Road Newport NP19 4RF Wales to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2021-11-26
dot icon26/11/2021
Resolutions
dot icon25/11/2021
Appointment of a voluntary liquidator
dot icon04/07/2021
Amended total exemption full accounts made up to 2020-10-31
dot icon01/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon12/05/2021
Registration of charge 107676110001, created on 2021-05-07
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/10/2020
Amended total exemption full accounts made up to 2018-10-31
dot icon10/09/2020
Statement of capital on 2020-06-03
dot icon22/07/2020
Registered office address changed from 11 Llangorse Drive Rogerstone Newport NP10 9HJ Wales to Unit 7, Newport Business Centre Corporation Road Newport NP19 4RF on 2020-07-22
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon02/07/2020
Director's details changed for Kate Ann Metheun-Ley on 2020-07-02
dot icon25/06/2020
Particulars of variation of rights attached to shares
dot icon25/06/2020
Resolutions
dot icon25/06/2020
Memorandum and Articles of Association
dot icon25/06/2020
Change of share class name or designation
dot icon25/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2020
Appointment of Tessa Solomons as a director on 2020-06-12
dot icon22/06/2020
Appointment of Ms Shailina Parti as a director on 2020-06-12
dot icon22/06/2020
Appointment of Kate Ann Metheun-Ley as a director on 2020-06-12
dot icon22/06/2020
Notification of Dbw Investments (3) Limited as a person with significant control on 2020-06-12
dot icon22/06/2020
Change of details for Jane Fellner as a person with significant control on 2020-06-12
dot icon05/06/2020
Registered office address changed from 28 Twisden Road London NW5 1DN England to 11 Llangorse Drive Rogerstone Newport NP10 9HJ on 2020-06-05
dot icon23/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon23/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon14/01/2020
Particulars of variation of rights attached to shares
dot icon14/01/2020
Change of share class name or designation
dot icon06/12/2019
Change of details for Jane Fellner as a person with significant control on 2019-12-06
dot icon17/06/2019
Confirmation statement made on 2019-05-11 with updates
dot icon12/03/2019
Registered office address changed from A207, the Chocolate Factory Clarendon Road London N22 6XJ England to 28 Twisden Road London NW5 1DN on 2019-03-12
dot icon28/02/2019
Micro company accounts made up to 2018-10-31
dot icon10/01/2019
Previous accounting period extended from 2018-05-31 to 2018-10-31
dot icon21/09/2018
Change of details for Jane Fellner as a person with significant control on 2018-09-21
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon12/09/2018
Resolutions
dot icon11/09/2018
Change of details for Miss Jane Fellner as a person with significant control on 2018-09-11
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-09-05
dot icon19/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/06/2018
Registered office address changed from 28 Twisden Road London NW5 1DN United Kingdom to A207, the Chocolate Factory Clarendon Road London N22 6XJ on 2018-06-19
dot icon12/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parti, Shailina
Director
12/06/2020 - Present
2
Jane Fellner
Director
12/05/2017 - Present
-
Methuen-Ley, Kate Ann
Director
12/06/2020 - Present
8
Solomons, Tessa
Director
12/06/2020 - Present
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LOOPSTER LIMITED

LOOPSTER LIMITED is an(a) Dissolved company incorporated on 12/05/2017 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EZ. There are currently 4 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 LOOPSTER LIMITED?

toggle

LOOPSTER LIMITED is currently Dissolved. It was registered on 12/05/2017 and dissolved on 14/06/2023.

Where is LOOPSTER LIMITED located?

toggle

LOOPSTER LIMITED is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EZ.

What does LOOPSTER LIMITED do?

toggle

LOOPSTER LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for LOOPSTER LIMITED?

toggle

The latest filing was on 14/06/2023: Final Gazette dissolved following liquidation.