About

Registered Number: 02881680
Date of Incorporation: 17/12/1993 (30 years and 3 months ago)
Company Status: Active
Registered Address: Castle Park, Boundary Road Buckingham Road, Industrial Estate Brackley, Northamptonshire, NN13 7ES

 

Having been setup in 1993, Losberger De Boer Uk Ltd have registered office in Industrial Estate Brackley in Northamptonshire, it's status is listed as "Active". The companies directors are De Boer Investment B.V., De Boer Investment B.V., Croon, Johannes Wilhelmus Antonius, Den Bieman, Theodorus Adrianus Maria, Devetta, Martin, Iddon, Christopher Ross, Majoewsky, Jan Jaap, Perkins, Jeremy, Van Horck, Bert Victor Marie, Woodward, Charles William George. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BOER INVESTMENT B.V. 15 August 2014 - 1
CROON, Johannes Wilhelmus Antonius 01 September 1998 06 March 2002 1
DEN BIEMAN, Theodorus Adrianus Maria 15 July 2003 01 January 2005 1
DEVETTA, Martin 31 December 1993 21 April 1994 1
IDDON, Christopher Ross 01 January 2004 01 January 2005 1
MAJOEWSKY, Jan Jaap 02 April 2002 15 July 2003 1
PERKINS, Jeremy 10 August 1995 10 October 2003 1
VAN HORCK, Bert Victor Marie 31 December 1993 25 August 1994 1
WOODWARD, Charles William George 31 December 1993 22 March 1999 1
Secretary Name Appointed Resigned Total Appointments
DE BOER INVESTMENT B.V. 15 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
RESOLUTIONS - N/A 13 March 2020
CONNOT - N/A 13 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 26 July 2019
RESOLUTIONS - N/A 08 July 2019
MA - Memorandum and Articles 08 July 2019
MR01 - N/A 24 June 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 12 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 26 July 2016
AUD - Auditor's letter of resignation 31 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 July 2015
RP04 - N/A 23 September 2014
RP04 - N/A 23 September 2014
RP04 - N/A 23 September 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 04 September 2014
AP02 - Appointment of corporate director 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AP04 - Appointment of corporate secretary 15 August 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AP01 - Appointment of director 14 August 2014
RESOLUTIONS - N/A 20 May 2014
MR04 - N/A 19 April 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 12 July 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
395 - Particulars of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
363a - Annual Return 29 January 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
AUD - Auditor's letter of resignation 05 April 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 13 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363a - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 27 September 2004
RESOLUTIONS - N/A 12 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
MEM/ARTS - N/A 08 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
MISC - Miscellaneous document 26 February 2004
363a - Annual Return 14 January 2004
353 - Register of members 14 January 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 21 January 2001
AUD - Auditor's letter of resignation 21 December 2000
395 - Particulars of a mortgage or charge 13 December 2000
RESOLUTIONS - N/A 04 December 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2000
AUD - Auditor's letter of resignation 13 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 December 1996
288 - N/A 01 October 1996
AA - Annual Accounts 21 June 1996
363s - Annual Return 29 December 1995
288 - N/A 25 September 1995
CERTNM - Change of name certificate 07 September 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 05 January 1995
288 - N/A 04 January 1995
395 - Particulars of a mortgage or charge 19 October 1994
288 - N/A 18 October 1994
RESOLUTIONS - N/A 06 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
CERTNM - Change of name certificate 18 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
287 - Change in situation or address of Registered Office 07 March 1994
NEWINC - New incorporation documents 17 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

Accession agreement 20 April 2009 Fully Satisfied

N/A

Debenture 28 November 2000 Fully Satisfied

N/A

Mortgage debenture 14 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.