About

Registered Number: 01121390
Date of Incorporation: 05/07/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Hathern Station Works, Rempstone Road, Normanton On Soar, Loughborough, Leics, LE12 5EW

 

Loughborough Industrial Securities Ltd was founded on 05 July 1973 and are based in Normanton On Soar, Loughborough. We do not know the number of employees at the organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Susan Linda, Dr 01 January 2015 - 1
BAILEY, Kenneth Harvey 01 July 1996 17 April 2001 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 20 June 2019
MR01 - N/A 21 February 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH03 - Change of particulars for secretary 18 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 12 May 2009
395 - Particulars of a mortgage or charge 16 February 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 02 August 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 11 April 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
363s - Annual Return 06 August 1996
288 - N/A 21 July 1996
288 - N/A 20 May 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 10 July 1995
288 - N/A 22 June 1995
395 - Particulars of a mortgage or charge 14 November 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 18 July 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 July 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 21 July 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 1992
363a - Annual Return 30 August 1991
AA - Annual Accounts 01 August 1991
363 - Annual Return 13 November 1990
288 - N/A 01 November 1990
AA - Annual Accounts 29 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
395 - Particulars of a mortgage or charge 20 June 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 02 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1988
288 - N/A 10 March 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 21 October 1987
288 - N/A 10 September 1986
288 - N/A 22 August 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
MEM/ARTS - N/A 20 December 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2019 Outstanding

N/A

Legal charge 11 February 2009 Outstanding

N/A

Legal charge 08 November 1994 Outstanding

N/A

Legal charge 31 May 1989 Outstanding

N/A

Legal charge 04 May 1983 Fully Satisfied

N/A

Mortgage 21 May 1981 Fully Satisfied

N/A

Legal charge 24 March 1981 Fully Satisfied

N/A

Further guarantee debenture 18 December 1980 Outstanding

N/A

Guarantee and debenture 25 July 1980 Outstanding

N/A

Charge 10 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.