LOUGHBOROUGH STUDENT LIMITED

Register to unlock more data on OkredoRegister

LOUGHBOROUGH STUDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05657088

Incorporation date

19/12/2005

Size

-

Contacts

Registered address

Registered address

Aprirose House, 48a High Street, Edgware, Middlesex HA8 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2005)
dot icon17/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon21/02/2014
Application to strike the company off the register
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon30/04/2012
Appointment of Miss Therese Ann Ryan as a director
dot icon30/04/2012
Appointment of Mr Peter Anthony Crompton as a director
dot icon30/04/2012
Termination of appointment of Trevor Norman as a director
dot icon30/04/2012
Termination of appointment of Volaw Corporate Director One Limited as a director
dot icon30/04/2012
Registered office address changed from C/O Gatehouse Bank Plc 125 Old Broad Street London EC2N 1AR on 2012-04-30
dot icon25/04/2012
Auditor's resignation
dot icon31/01/2012
Amended full accounts made up to 2010-12-31
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon16/04/2010
Termination of appointment of Mark Watkin Jones as a director
dot icon16/04/2010
Registered office address changed from Watkin Jones & Son Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom on 2010-04-16
dot icon16/04/2010
Appointment of Volaw Corporate Director One Limited as a director
dot icon16/04/2010
Appointment of Trevor Lennard Norman as a director
dot icon16/04/2010
Termination of appointment of Philip Byrom as a secretary
dot icon16/04/2010
Termination of appointment of Philip Byrom as a director
dot icon16/04/2010
Termination of appointment of Glyn Watkin Jones as a director
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2010
Auditor's resignation
dot icon26/03/2010
Full accounts made up to 2009-09-30
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Appointment of Mr Philip Martin Byrom as a director
dot icon18/02/2010
Previous accounting period shortened from 2010-09-30 to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/01/2009
Full accounts made up to 2008-09-30
dot icon24/12/2008
Return made up to 19/12/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from unit 35 suite 2 ty matthew, llys edmund prys st asaph business park st asaph denbighshire LL17 0JA wales
dot icon09/12/2008
Secretary appointed mr philip martin byrom
dot icon05/09/2008
Appointment terminated secretary graeme dexter
dot icon05/09/2008
Appointment terminated director george davidson
dot icon07/08/2008
Registered office changed on 07/08/2008 from 82B bowen court st asaph business park st asaph denbighshire LL17 0JE
dot icon10/01/2008
Full accounts made up to 2007-09-30
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon22/07/2007
New director appointed
dot icon07/01/2007
Full accounts made up to 2006-09-30
dot icon20/12/2006
Return made up to 19/12/06; full list of members
dot icon20/12/2006
Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2
dot icon16/09/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Registered office changed on 08/09/06 from: new foundary building johnstown wrexham LL14 1LU
dot icon02/06/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon20/01/2006
Registered office changed on 20/01/06 from: ship canal house king street manchester M2 4WB
dot icon20/01/2006
New secretary appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Secretary resigned
dot icon20/01/2006
Director resigned
dot icon13/01/2006
Certificate of change of name
dot icon19/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 LOUGHBOROUGH STUDENT LIMITED

LOUGHBOROUGH STUDENT LIMITED is an(a) Dissolved company incorporated on 19/12/2005 with the registered office located at Aprirose House, 48a High Street, Edgware, Middlesex HA8 7EQ. 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 LOUGHBOROUGH STUDENT LIMITED?

toggle

LOUGHBOROUGH STUDENT LIMITED is currently Dissolved. It was registered on 19/12/2005 and dissolved on 17/06/2014.

Where is LOUGHBOROUGH STUDENT LIMITED located?

toggle

LOUGHBOROUGH STUDENT LIMITED is registered at Aprirose House, 48a High Street, Edgware, Middlesex HA8 7EQ.

What does LOUGHBOROUGH STUDENT LIMITED do?

toggle

LOUGHBOROUGH STUDENT 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 LOUGHBOROUGH STUDENT LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved via voluntary strike-off.