This company is commonly known as The Loudon Project Ltd. The company was founded 4 years ago and was given the registration number 12231114. The firm's registered office is in LOUGHBOROUGH. You can find them at 16 Albany Street, , Loughborough, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE LOUDON PROJECT LTD |
---|---|---|
Company Number | : | 12231114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2019 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Albany Street, Loughborough, United Kingdom, LE11 5NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Burley House, Rowditch Place, Derby, England, DE22 3LR | Director | 21 February 2020 | Active |
16, Albany Street, Loughborough, England, LE11 5NB | Corporate Director | 27 September 2019 | Active |
Unit 2 Burley House, Rowditch Place, Derby, England, DE22 3LR | Corporate Director | 23 May 2022 | Active |
16, Albany Street, Loughborough, United Kingdom, LE11 5NB | Director | 27 September 2019 | Active |
16, Albany Street, Loughborough, United Kingdom, LE11 5NB | Director | 27 September 2019 | Active |
Unit 6, Suite F10,, 5th Floor Scala House, 36 Holloway Circus, Queensway, England, B1 1EQ | Corporate Director | 25 January 2020 | Active |
Properties With Heart Group Ltd | ||
Notified on | : | 23 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Burley House, Rowditch Place, Derby, England, DE22 3LR |
Nature of control | : |
|
Properties With Heart Holdings Limited | ||
Notified on | : | 25 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6, Suite F10, Holloway Circus Queensway, Birmingham, England, B1 1EQ |
Nature of control | : |
|
Miss Naomi Celeste Hyett | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Albany Street, Loughborough, United Kingdom, LE11 5NB |
Nature of control | : |
|
Mr Jason Anthony Staniforth | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Albany Street, Loughborough, United Kingdom, LE11 5NB |
Nature of control | : |
|
Foxstone Property Ltd | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Albany Street, Loughborough, England, LE11 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Change corporate director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Appoint corporate director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Officers | Appoint corporate director company with name date. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.