About

Registered Number: 02876216
Date of Incorporation: 29/11/1993 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Finance Office, Loughborough University, Loughborough, Leicestershire, LE11 3TU

 

Based in Leicestershire, Loughborough University Services Ltd was registered on 29 November 1993, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of the business are Stephens, Andrew Paul, Hinds, John Robert, Newcombe, Karen Jane, Powditch, Mary Paula, Hill, Roy Alan, King, Murray, Miller, James Noel, Professor, Rimmer, Brian, Spinks, Stephen William, Walker, Caroline Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Roy Alan 15 October 1998 26 November 2007 1
KING, Murray 16 December 1993 30 June 1998 1
MILLER, James Noel, Professor 16 December 1993 17 June 1997 1
RIMMER, Brian 16 December 1993 30 September 2000 1
SPINKS, Stephen William 26 November 2007 31 May 2011 1
WALKER, Caroline Nicola 01 August 2011 22 March 2013 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Andrew Paul 21 July 2014 - 1
HINDS, John Robert 16 December 1993 04 January 2005 1
NEWCOMBE, Karen Jane 04 December 2006 25 April 2014 1
POWDITCH, Mary Paula 25 April 2014 20 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 12 July 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AUD - Auditor's letter of resignation 30 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 27 October 2014
TM02 - Termination of appointment of secretary 12 September 2014
AP03 - Appointment of secretary 28 August 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 02 June 2008
RESOLUTIONS - N/A 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
123 - Notice of increase in nominal capital 15 April 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 18 May 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 December 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 29 December 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 10 December 1999
CERTNM - Change of name certificate 30 June 1999
AA - Annual Accounts 08 December 1998
363a - Annual Return 07 December 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
AUD - Auditor's letter of resignation 15 April 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 10 December 1996
CERTNM - Change of name certificate 19 June 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 12 December 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
MEM/ARTS - N/A 07 February 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
288 - N/A 31 January 1994
CERTNM - Change of name certificate 24 January 1994
NEWINC - New incorporation documents 29 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.