About

Registered Number: 03985390
Date of Incorporation: 04/05/2000 (24 years ago)
Company Status: Active
Registered Address: 33 Butts Ash Avenue, Hythe, Southampton, SO45 3RE,

 

Having been setup in 2000, 1-2 Loakes Court Ltd has its registered office in Southampton, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLLER, Peter Sheridan Stark 04 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COYLE, Stuart 31 October 2012 - 1
COX, Jessie 04 May 2000 27 October 2010 1
COX, Lewis John Stephen 27 October 2010 31 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 07 May 2015
CH03 - Change of particulars for secretary 07 May 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 May 2014
CH03 - Change of particulars for secretary 20 November 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 02 June 2013
AR01 - Annual Return 21 May 2013
AP03 - Appointment of secretary 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AA - Annual Accounts 21 August 2012
DISS40 - Notice of striking-off action discontinued 07 August 2012
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 06 August 2012
AD01 - Change of registered office address 06 August 2012
AD01 - Change of registered office address 06 August 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 26 May 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 22 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.