LOSKAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LOSKAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI039888

Incorporation date

21/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

32 Lodge Road, Coleraine, BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon17/12/2018
Appointment of Mrs Una Kathlyn Mccloskey as a director on 2018-12-17
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Registration of charge NI0398880007, created on 2018-01-11
dot icon10/01/2018
Purchase of own shares.
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with updates
dot icon22/12/2017
Notification of Una Mccloskey as a person with significant control on 2017-11-21
dot icon22/12/2017
Cessation of Nicholas Brian Geoffrey Brown as a person with significant control on 2017-11-21
dot icon12/12/2017
Termination of appointment of Nicholas Brian Geoffrey Brown as a director on 2017-11-21
dot icon12/12/2017
Termination of appointment of Nicholas Brian Geoffrey Brown as a secretary on 2017-11-21
dot icon26/04/2017
Registration of charge NI0398880006, created on 2017-04-19
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon04/07/2016
Registration of charge NI0398880005, created on 2016-06-30
dot icon26/01/2016
Registration of charge NI0398880004, created on 2016-01-15
dot icon14/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-21
dot icon27/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Michael Geoffrey O'kane as a director on 2014-10-07
dot icon26/11/2014
Cancellation of shares. Statement of capital on 2014-10-07
dot icon26/11/2014
Purchase of own shares.
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Satisfaction of charge 1 in full
dot icon10/02/2014
Satisfaction of charge 2 in full
dot icon10/02/2014
Satisfaction of charge 3 in full
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon26/07/2012
Memorandum and Articles of Association
dot icon26/07/2012
Resolutions
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Nicholas Brian Geoffrey Brown on 2010-12-21
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/08/2009
Change of dirs/sec
dot icon23/08/2009
Change of dirs/sec
dot icon23/08/2009
Change of dirs/sec
dot icon23/08/2009
Change of dirs/sec
dot icon18/08/2009
31/12/08 annual accts
dot icon21/01/2009
21/12/08 annual return shuttle
dot icon27/06/2008
31/12/07 annual accts
dot icon02/02/2008
21/12/07 annual return shuttle
dot icon21/09/2007
31/12/06 annual accts
dot icon09/02/2007
21/12/06 annual return shuttle
dot icon23/09/2006
31/12/05 annual accts
dot icon05/04/2006
21/12/05 annual return shuttle
dot icon06/07/2005
31/12/04 annual accts
dot icon08/02/2005
21/12/04 annual return shuttle
dot icon09/06/2004
31/12/03 annual accts
dot icon11/01/2004
21/12/03 annual return shuttle
dot icon13/06/2003
31/12/02 annual accts
dot icon20/12/2002
21/12/02 annual return shuttle
dot icon26/07/2002
31/12/01 annual accts
dot icon14/01/2002
21/12/01 annual return shuttle
dot icon01/10/2001
Return of allot of shares
dot icon22/03/2001
Change of dirs/sec
dot icon22/02/2001
Particulars of a mortgage charge
dot icon22/02/2001
Particulars of a mortgage charge
dot icon08/02/2001
Particulars of a mortgage charge
dot icon27/01/2001
Change in sit reg add
dot icon27/01/2001
Resolutions
dot icon27/01/2001
Change of dirs/sec
dot icon27/01/2001
Not of incr in nom cap
dot icon27/01/2001
Change of dirs/sec
dot icon27/01/2001
Change of dirs/sec
dot icon27/01/2001
Change of dirs/sec
dot icon27/01/2001
Change of dirs/sec
dot icon27/01/2001
Updated mem and arts
dot icon27/01/2001
Change of dirs/sec
dot icon16/01/2001
Cert change
dot icon16/01/2001
Resolution to change name
dot icon21/12/2000
Incorporation
dot icon21/12/2000
Articles
dot icon21/12/2000
Memorandum
dot icon21/12/2000
Decln complnce reg new co
dot icon21/12/2000
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.18K
-
0.00
143.46K
-
2022
2
64.59K
-
0.00
40.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccloskey, Una Kathlyn
Director
17/12/2018 - Present
3
Mccloskey, Shane Patrick
Director
11/01/2001 - Present
13

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

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 LOSKAN PROPERTIES LIMITED

LOSKAN PROPERTIES LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 32 Lodge Road, Coleraine, BT52 1NB. 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 LOSKAN PROPERTIES LIMITED?

toggle

LOSKAN PROPERTIES LIMITED is currently Active. It was registered on 21/12/2000 .

Where is LOSKAN PROPERTIES LIMITED located?

toggle

LOSKAN PROPERTIES LIMITED is registered at 32 Lodge Road, Coleraine, BT52 1NB.

What does LOSKAN PROPERTIES LIMITED do?

toggle

LOSKAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOSKAN PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.