-
LOOM & LAST LIMITED - Unit 5, Orford Business Centre, Richmond Old Diary, Gedgrave, United Kingdom
Company Information
- Company registration number
- 05671520
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 5
- Orford Business Centre
- Richmond Old Diary
- Gedgrave
- Wood Bridge
- IP12 2BU Unit 5, Orford Business Centre, Richmond Old Diary, Gedgrave, Wood Bridge, IP12 2BU UK
Management
- Managing Directors
- COLE, Henry Michael
- Company secretaries
- COLE, Henry Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-01-11
- Age Of Company 2006-01-11 18 years
- SIC/NACE
- 13921
Ownership
- Beneficial Owners
- Henry Michael Cole
- Henry Michael Cole
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- THE NATURAL CURTAIN COMPANY LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-01-11
- Annual Return
- Due Date: 2021-03-30
- Last Date: 2020-03-16
-
LOOM & LAST LIMITED Company Description
- LOOM & LAST LIMITED is a ltd registered in United Kingdom with the Company reg no 05671520. Its current trading status is "live". It was registered 2006-01-11. It was previously called THE NATURAL CURTAIN COMPANY LIMITED. It has declared SIC or NACE codes as "13921". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-01-11.It can be contacted at Unit 5 .
Get LOOM & LAST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Loom & Last Limited - Unit 5, Orford Business Centre, Richmond Old Diary, Gedgrave, United Kingdom
- 2006-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOOM & LAST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
confirmation-statement-with-updates (2020-03-16) - CS01
-
confirmation-statement-with-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
change-of-name-notice (2019-09-03) - CONNOT
-
termination-director-company-with-name-termination-date (2019-08-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-08-07) - AA
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
-
resolution (2019-09-03) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-01) - AA
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-25) - AA
-
confirmation-statement-with-updates (2017-02-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
resolution (2015-08-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
termination-secretary-company-with-name-termination-date (2015-04-16) - TM02
-
appoint-person-secretary-company-with-name-date (2015-04-16) - AP03
-
capital-name-of-class-of-shares (2015-08-28) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-08) - CH01
-
mortgage-satisfy-charge-full (2014-09-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
-
change-person-secretary-company-with-change-date (2014-01-08) - CH03
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-27) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-15) - AA
-
change-registered-office-address-company-with-date-old-address (2011-05-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
-
legacy (2011-03-09) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-18) - AD01
-
change-person-director-company-with-change-date (2010-01-18) - CH01
keyboard_arrow_right 2009
-
legacy (2009-02-27) - 363a
-
legacy (2009-02-27) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-10-23) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-23) - AA
-
legacy (2008-01-23) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-10) - 225
-
accounts-with-accounts-type-total-exemption-small (2007-11-22) - AA
-
legacy (2007-02-15) - 288b
-
legacy (2007-02-12) - 288a
-
legacy (2007-01-30) - 363a
keyboard_arrow_right 2006
-
memorandum-articles (2006-01-31) - MEM/ARTS
-
certificate-change-of-name-company (2006-01-23) - CERTNM
-
incorporation-company (2006-01-11) - NEWINC
-
legacy (2006-01-11) - 288b