Download leads from Nexok and grow your business. Find out more

Louvain (Stone) Limited

Documents

Total Documents107
Total Pages363

Filing History

11 September 2023Termination of appointment of Janice Ruth Piper as a secretary on 11 September 2023
11 September 2023Appointment of Mr Matthew Creed as a director on 11 September 2023
11 September 2023Registered office address changed from 14 Reef Close Littlehampton West Sussex BN17 6QG to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 11 September 2023
11 September 2023Appointment of Property Investments Global Ltd as a secretary on 11 September 2023
11 September 2023Termination of appointment of Derek Frank Piper as a director on 11 September 2023
21 July 2023Accounts for a dormant company made up to 30 November 2022
19 July 2023Confirmation statement made on 19 July 2023 with updates
19 July 2022Confirmation statement made on 19 July 2022 with no updates
19 July 2022Accounts for a dormant company made up to 30 November 2021
19 July 2021Accounts for a dormant company made up to 30 November 2020
19 July 2021Confirmation statement made on 19 July 2021 with no updates
19 July 2020Confirmation statement made on 19 July 2020 with no updates
19 July 2020Accounts for a dormant company made up to 30 November 2019
19 July 2019Accounts for a dormant company made up to 30 November 2018
19 July 2019Confirmation statement made on 19 July 2019 with updates
19 July 2018Confirmation statement made on 19 July 2018 with updates
19 July 2018Accounts for a dormant company made up to 30 November 2017
20 July 2017Accounts for a dormant company made up to 30 November 2016
20 July 2017Confirmation statement made on 19 July 2017 with updates
20 July 2017Accounts for a dormant company made up to 30 November 2016
20 July 2017Confirmation statement made on 19 July 2017 with updates
20 July 2016Accounts for a dormant company made up to 30 November 2015
20 July 2016Confirmation statement made on 19 July 2016 with updates
20 July 2016Accounts for a dormant company made up to 30 November 2015
20 July 2016Confirmation statement made on 19 July 2016 with updates
26 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 19
26 July 2015Accounts for a dormant company made up to 30 November 2014
26 July 2015Accounts for a dormant company made up to 30 November 2014
26 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 19
24 July 2014Accounts for a dormant company made up to 30 November 2013
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 19
24 July 2014Accounts for a dormant company made up to 30 November 2013
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 19
24 July 2013Director's details changed for Mr Derek Frank Piper on 24 July 2013
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 July 2013Accounts for a dormant company made up to 30 November 2012
24 July 2013Accounts for a dormant company made up to 30 November 2012
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 July 2013Director's details changed for Mr Derek Frank Piper on 24 July 2013
15 August 2012Director's details changed for Mr Derek Frank Piper on 29 February 2012
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
15 August 2012Secretary's details changed for Janice Ruth Piper on 29 February 2012
15 August 2012Accounts for a dormant company made up to 30 November 2011
15 August 2012Secretary's details changed for Janice Ruth Piper on 29 February 2012
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
15 August 2012Director's details changed for Mr Derek Frank Piper on 29 February 2012
15 August 2012Accounts for a dormant company made up to 30 November 2011
29 February 2012Registered office address changed from 38 Oaks Road Shirley Croydon Surrey CR0 5HL on 29 February 2012
29 February 2012Registered office address changed from 38 Oaks Road Shirley Croydon Surrey CR0 5HL on 29 February 2012
7 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
7 August 2011Annual return made up to 19 July 2011 with a full list of shareholders
6 August 2011Accounts for a dormant company made up to 30 November 2010
6 August 2011Accounts for a dormant company made up to 30 November 2010
12 August 2010Director's details changed for Derek Frank Piper on 19 July 2010
12 August 2010Accounts for a dormant company made up to 30 November 2009
12 August 2010Director's details changed for Derek Frank Piper on 19 July 2010
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
12 August 2010Accounts for a dormant company made up to 30 November 2009
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
9 September 2009Return made up to 19/07/09; full list of members
9 September 2009Return made up to 19/07/09; full list of members
9 September 2009Location of register of members
9 September 2009Location of register of members
6 August 2009Secretary appointed janice ruth piper
6 August 2009Secretary appointed janice ruth piper
5 August 2009Registered office changed on 05/08/2009 from rex house 61 rodney road cheltenham GL50 1HX
5 August 2009Registered office changed on 05/08/2009 from rex house 61 rodney road cheltenham GL50 1HX
4 August 2009Director appointed derek frank piper
4 August 2009Director appointed derek frank piper
4 December 2008Appointment terminated director william bullingham
4 December 2008Appointment terminate, director and secretary simon david bullingham logged form
4 December 2008Appointment terminate, director and secretary simon david bullingham logged form
4 December 2008Appointment terminated director william bullingham
3 December 2008Accounting reference date shortened from 31/07/2009 to 30/11/2008
3 December 2008Accounting reference date shortened from 31/07/2009 to 30/11/2008
3 December 2008Accounts for a dormant company made up to 30 November 2008
3 December 2008Accounts for a dormant company made up to 30 November 2008
17 November 2008Return made up to 19/07/08; no change of members
  • 363(287) ‐ Registered office changed on 17/11/08
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
17 November 2008Return made up to 19/07/08; no change of members
  • 363(287) ‐ Registered office changed on 17/11/08
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
23 October 2008Secretary appointed simon david bullingham
23 October 2008Accounts for a dormant company made up to 31 July 2007
23 October 2008Accounts for a dormant company made up to 31 July 2008
23 October 2008Accounts for a dormant company made up to 31 July 2007
23 October 2008Accounts for a dormant company made up to 31 July 2008
23 October 2008Secretary appointed simon david bullingham
17 June 2008Secretary appointed simon david bullingham
17 June 2008Secretary appointed simon david bullingham
17 June 2008Appointment terminated secretary simon bullingham
17 June 2008Appointment terminated secretary simon bullingham
18 August 2007Return made up to 19/07/07; no change of members
18 August 2007Return made up to 19/07/07; no change of members
14 August 2006Accounts for a dormant company made up to 31 July 2006
14 August 2006Accounts for a dormant company made up to 31 July 2006
9 August 2006Return made up to 19/07/06; full list of members
9 August 2006Return made up to 19/07/06; full list of members
22 December 2005Return made up to 19/07/05; full list of members; amend
22 December 2005Return made up to 19/07/05; full list of members; amend
4 November 2005Accounts for a dormant company made up to 31 July 2005
4 November 2005Accounts for a dormant company made up to 31 July 2005
2 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 August 2004Director resigned
20 August 2004Director resigned
20 August 2004New director appointed
20 August 2004New director appointed
19 July 2004Incorporation
19 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing