About

Registered Number: 03988789
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN

 

Based in Lutterworth, Leicestershire, Loxam Access Ltd was setup in 2000, it's status is listed as "Active". The organisation has 7 directors listed as Bourmaud, Patrick, Deprez, Gerard, Henon, Stephane, Coquinot, Yves, Lourdais Jouvin, Annick, Fournier, Bernard, Milord, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPREZ, Gerard 30 May 2000 - 1
HENON, Stephane 01 November 2007 - 1
FOURNIER, Bernard 28 October 2002 31 July 2011 1
MILORD, Daniel 30 May 2000 01 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BOURMAUD, Patrick 22 October 2012 - 1
COQUINOT, Yves 23 January 2008 22 October 2012 1
LOURDAIS JOUVIN, Annick 30 May 2000 23 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 July 2019
RESOLUTIONS - N/A 03 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2018
SH19 - Statement of capital 03 July 2018
CAP-SS - N/A 03 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 16 March 2018
PSC02 - N/A 17 November 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 17 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 18 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AP03 - Appointment of secretary 29 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 23 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 28 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363s - Annual Return 08 August 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 25 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 05 June 2002
RESOLUTIONS - N/A 07 May 2002
225 - Change of Accounting Reference Date 07 May 2002
CERTNM - Change of name certificate 18 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2002
363s - Annual Return 07 June 2001
225 - Change of Accounting Reference Date 07 June 2001
287 - Change in situation or address of Registered Office 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
CERTNM - Change of name certificate 27 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
RESOLUTIONS - N/A 15 June 2000
123 - Notice of increase in nominal capital 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.