About

Registered Number: 03944335
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 26 Swallow Close, Pool In Wharfedale, Otley, West Yorkshire, LS21 1RR

 

Having been setup in 2000, Louchri Ltd are based in Otley, it has a status of "Active". The companies directors are listed as Obbard, Christopher John, Obbard, Christopher John, Essentials Of Huby Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBBARD, Christopher John 09 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
OBBARD, Christopher John 29 December 2009 - 1
ESSENTIALS OF HUBY LIMITED 23 May 2001 29 December 2009 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2010
AA - Annual Accounts 03 January 2010
AP03 - Appointment of secretary 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 27 March 2001
395 - Particulars of a mortgage or charge 05 June 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 March 2006 Outstanding

N/A

Mortgage deed 24 March 2006 Outstanding

N/A

Legal mortgage 30 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.