About

Registered Number: 05671520
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Orford Business Centre, Richmond Old Diary, Gedgrave, Wood Bridge, IP12 2BU

 

Established in 2006, Loom & Last Ltd have registered office in Gedgrave, Wood Bridge. There are 4 directors listed as Cole, Henry Michael, Cole, Henry Michael, Page-blair, Christine, Adeane, David for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Henry Michael 10 January 2007 - 1
ADEANE, David 11 January 2006 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
COLE, Henry Michael 16 April 2015 - 1
PAGE-BLAIR, Christine 11 January 2006 26 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 16 March 2020
CS01 - N/A 12 March 2020
CS01 - N/A 31 January 2020
RESOLUTIONS - N/A 03 September 2019
CONNOT - N/A 03 September 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 02 March 2016
RESOLUTIONS - N/A 28 August 2015
SH08 - Notice of name or other designation of class of shares 28 August 2015
AA - Annual Accounts 30 July 2015
AP03 - Appointment of secretary 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
AR01 - Annual Return 06 February 2015
MR04 - N/A 16 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 July 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 10 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 18 January 2010
AD01 - Change of registered office address 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 January 2008
225 - Change of Accounting Reference Date 10 December 2007
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
363a - Annual Return 30 January 2007
MEM/ARTS - N/A 31 January 2006
CERTNM - Change of name certificate 23 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.