About

Registered Number: 04381583
Date of Incorporation: 26/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Whittington Hall, Whittington Road, Worcester, WR5 2ZX,

 

Established in 2002, Loughborough Projects (Holdings) Ltd have registered office in Worcester, it has a status of "Active". The Whittington Partnership Llp, Hillier, Richard, Williams, David Andrew, Hillier, Richard, Bass, Clive, Sanders, Andrew are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLIER, Richard 31 May 2002 - 1
WILLIAMS, David Andrew 26 November 2018 - 1
BASS, Clive 22 August 2002 31 December 2017 1
SANDERS, Andrew 31 May 2002 28 June 2012 1
Secretary Name Appointed Resigned Total Appointments
THE WHITTINGTON PARTNERSHIP LLP 26 November 2018 - 1
HILLIER, Richard 28 June 2012 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 07 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2019
CS01 - N/A 18 June 2019
AD04 - Change of location of company records to the registered office 18 June 2019
RESOLUTIONS - N/A 04 January 2019
AP01 - Appointment of director 21 December 2018
AD01 - Change of registered office address 21 December 2018
PSC02 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
AP04 - Appointment of corporate secretary 21 December 2018
AP01 - Appointment of director 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
MR01 - N/A 13 December 2018
MR01 - N/A 13 December 2018
MR01 - N/A 13 December 2018
MR01 - N/A 13 December 2018
AA - Annual Accounts 27 September 2018
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 14 September 2017
MR04 - N/A 26 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 13 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 22 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2013
AP03 - Appointment of secretary 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
RESOLUTIONS - N/A 18 July 2012
SH03 - Return of purchase of own shares 18 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 23 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 13 May 2004
128(4) - Notice of assignment of name or new name to any class of shares 23 April 2004
RESOLUTIONS - N/A 14 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
CERTNM - Change of name certificate 12 September 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
225 - Change of Accounting Reference Date 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2018 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

A registered charge 26 November 2018 Outstanding

N/A

Debenture 28 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.