About

Registered Number: 07021616
Date of Incorporation: 17/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: 24a Monarch Way, Loughborough, Leicester, LE11 5XG

 

Having been setup in 2009, M B Loughborough Ltd has its registered office in Loughborough, Leicester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of M B Loughborough Ltd are listed as Berridge, Jennifer Hannah, Berridge, Edward Ian, Berridge, Jennifer Hannah, Berridge, Robert Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIDGE, Edward Ian 18 September 2009 - 1
BERRIDGE, Jennifer Hannah 08 December 2017 - 1
BERRIDGE, Robert Ian 01 August 2010 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BERRIDGE, Jennifer Hannah 18 September 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 09 December 2017
AP01 - Appointment of director 08 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 April 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 20 May 2013
CH01 - Change of particulars for director 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
MG01 - Particulars of a mortgage or charge 03 November 2012
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 01 October 2011
CH03 - Change of particulars for secretary 01 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA01 - Change of accounting reference date 25 September 2010
AP01 - Appointment of director 14 August 2010
AD01 - Change of registered office address 02 March 2010
SH01 - Return of Allotment of shares 11 January 2010
SH01 - Return of Allotment of shares 11 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2016 Outstanding

N/A

Rent deposit deed 31 October 2012 Outstanding

N/A

Rent deposit deed 23 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.