LOOS-4-U LIMITED

Register to unlock more data on OkredoRegister

LOOS-4-U LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01696922

Incorporation date

03/02/1983

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1983)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2013
Register inspection address has been changed
dot icon26/09/2013
Registered office address changed from Elliott Group Ltd Manor Drive Peterborough Cambridgeshire PE4 7AP on 2013-09-27
dot icon25/09/2013
Declaration of solvency
dot icon25/09/2013
Insolvency resolution
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Appointment of a voluntary liquidator
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Mark Andrew Eburne as a director on 2012-12-14
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/08/2012
Appointment of Ms Joana De Epalza as a secretary on 2012-03-19
dot icon02/08/2012
Appointment of Ms Joana De Epalza as a director on 2012-03-19
dot icon02/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a director on 2012-03-16
dot icon02/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a secretary on 2012-03-16
dot icon20/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon24/02/2010
Registered office address changed from Manor Drive Peterborugh PE4 7AP on 2010-02-25
dot icon16/02/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon01/02/2010
Termination of appointment of Paul O'kelly as a director
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon07/01/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a secretary
dot icon07/01/2010
Termination of appointment of Thomas Anderson as a director
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Return made up to 22/02/09; full list of members
dot icon09/12/2008
Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Accounts made up to 2007-09-30
dot icon31/03/2008
Return made up to 22/02/08; no change of members
dot icon09/12/2007
Accounting reference date shortened from 30/09/08 to 31/12/07
dot icon19/03/2007
Return made up to 22/02/07; full list of members
dot icon19/03/2007
Location of register of members address changed
dot icon19/03/2007
Accounts made up to 2006-09-30
dot icon17/10/2006
Registered office changed on 18/10/06 from: glebe court glebe road peterborough PE2 8EE
dot icon10/09/2006
New director appointed
dot icon10/09/2006
Director resigned
dot icon10/07/2006
Return made up to 22/06/06; full list of members
dot icon12/06/2006
Accounts made up to 2005-09-30
dot icon16/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon19/07/2005
Return made up to 22/06/05; full list of members
dot icon19/07/2005
Accounts made up to 2004-12-31
dot icon05/06/2005
Registered office changed on 06/06/05 from: 4 grosvenor place london SW1X 7DL
dot icon05/06/2005
Director resigned
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Accounts made up to 2003-12-31
dot icon06/07/2004
Return made up to 22/06/04; full list of members
dot icon18/12/2003
Certificate of change of name
dot icon10/07/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 22/06/03; full list of members
dot icon27/11/2002
Director's particulars changed
dot icon10/07/2002
Return made up to 22/06/02; full list of members
dot icon10/07/2002
Accounts made up to 2001-12-31
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Return made up to 22/06/01; full list of members
dot icon16/07/2001
Director's particulars changed
dot icon12/09/2000
New director appointed
dot icon10/09/2000
Director resigned
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 22/06/00; full list of members
dot icon18/07/2000
Location of register of members address changed
dot icon27/02/2000
Director resigned
dot icon27/02/2000
Director resigned
dot icon27/02/2000
Director resigned
dot icon27/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director's particulars changed
dot icon22/07/1999
Return made up to 22/06/99; no change of members
dot icon29/03/1999
Registered office changed on 30/03/99 from: portland house coppice side industrial estate brownhills west midlands SG12 9GA
dot icon21/03/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
New secretary appointed
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Auditor's resignation
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Director resigned
dot icon09/03/1999
Secretary resigned
dot icon24/02/1999
Auditor's resignation
dot icon04/02/1999
Director's particulars changed
dot icon27/07/1998
Accounts for a small company made up to 1997-12-31
dot icon26/07/1998
Return made up to 06/07/98; no change of members
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon03/06/1998
New director appointed
dot icon23/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon06/05/1998
Resolutions
dot icon16/04/1998
Director resigned
dot icon17/09/1997
New director appointed
dot icon17/07/1997
Return made up to 06/07/97; full list of members
dot icon14/07/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
Nc inc already adjusted 13/05/97
dot icon29/05/1997
Ad 13/05/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon13/01/1997
New director appointed
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Secretary resigned
dot icon05/09/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1996
Return made up to 06/07/96; no change of members
dot icon20/07/1995
Return made up to 06/07/95; no change of members
dot icon20/07/1995
Secretary's particulars changed;director's particulars changed
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Accounts for a small company made up to 1993-12-31
dot icon11/08/1994
Return made up to 06/07/94; full list of members
dot icon22/11/1993
New secretary appointed
dot icon01/11/1993
Secretary resigned;director resigned
dot icon06/09/1993
Accounts for a small company made up to 1992-12-31
dot icon24/07/1993
Director resigned
dot icon22/07/1993
Return made up to 06/07/93; no change of members
dot icon12/08/1992
Return made up to 06/07/92; full list of members
dot icon12/08/1992
Director's particulars changed
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
New director appointed
dot icon11/09/1991
Resolutions
dot icon08/08/1991
Accounts for a small company made up to 1990-12-31
dot icon29/07/1991
Return made up to 06/07/91; no change of members
dot icon16/07/1991
Resolutions
dot icon10/06/1991
New director appointed
dot icon03/06/1991
New director appointed
dot icon07/10/1990
Accounts for a small company made up to 1989-12-31
dot icon07/10/1990
Return made up to 23/07/90; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1988-12-31
dot icon03/08/1989
Return made up to 06/07/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-12-31
dot icon31/01/1989
Return made up to 28/07/88; full list of members
dot icon15/05/1988
Accounts for a small company made up to 1986-12-31
dot icon24/04/1988
Return made up to 28/04/87; full list of members
dot icon21/04/1987
Return made up to 31/12/86; full list of members
dot icon15/05/1983
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eburne, Mark Andrew
Director
19/01/2010 - 14/12/2012
46
O'kelly, Paul Brian
Director
01/09/2006 - 19/01/2010
78
Boyle, George Mathieson
Director
01/03/1999 - 01/09/2000
31
England, John Christopher
Director
19/05/1998 - 02/03/1999
4
Lester, Karen Elizabeth
Director
11/09/1997 - 04/02/2000
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOOS-4-U LIMITED

LOOS-4-U LIMITED is an(a) Dissolved company incorporated on 03/02/1983 with the registered office located at 1 More London Place, London SE1 2AF. 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 LOOS-4-U LIMITED?

toggle

LOOS-4-U LIMITED is currently Dissolved. It was registered on 03/02/1983 and dissolved on 29/04/2014.

Where is LOOS-4-U LIMITED located?

toggle

LOOS-4-U LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LOOS-4-U LIMITED do?

toggle

LOOS-4-U LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LOOS-4-U LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.