About

Registered Number: 06607784
Date of Incorporation: 02/06/2008 (16 years ago)
Company Status: Active
Registered Address: 7 Glisson Road, Cambridge, CB1 2HA

 

Founded in 2008, Loose Ship Ltd have registered office in Cambridge, it's status is listed as "Active". We don't know the number of employees at the company. Jones, Deiniol Lloyd, Jones, Deiniol Lloyd, Jones, Sophie Hannah are listed as the directors of Loose Ship Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Deiniol Lloyd 06 April 2013 - 1
JONES, Sophie Hannah 02 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Deiniol Lloyd 02 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 26 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 26 June 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 15 October 2010
SH01 - Return of Allotment of shares 09 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AD01 - Change of registered office address 08 April 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
NEWINC - New incorporation documents 02 June 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 2012 Outstanding

N/A

Legal charge 25 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.