General information

Name:

Loughlin Homes Ltd

Office Address:

Regency House 45-51 Chorley New Road BL1 4QR Bolton

Number: 00879992

Incorporation date: 1966-05-24

Dissolution date: 2020-02-25

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Loughlin Homes came into being in 1966 as a company enlisted under no 00879992, located at BL1 4QR Bolton at Regency House. This firm's last known status was dissolved. Loughlin Homes had been operating on the market for at least 54 years. Loughlin Homes Limited was registered 28 years from now under the name of J.b. Loughlin (contractors).

The data we obtained regarding this particular company's MDs indicates that the last two directors were: James L. and Alison F. who became the part of the company on 5th October 2010 and 1st March 1994.

The companies with significant control over this firm included: Trustees Of James Loughlin Family Trust owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Lancs at Brookside , Euxton, Chorley, PR7 6HR.

  • Previous company's names
  • Loughlin Homes Limited 1996-01-24
  • J.b. Loughlin (contractors) Limited 1966-05-24

Financial data based on annual reports

Company staff

James L.

Role: Director

Appointed: 05 October 2010

Latest update: 12 September 2023

Alison F.

Role: Director

Appointed: 01 March 1994

Latest update: 12 September 2023

People with significant control

Trustees Of James Loughlin Family Trust
Address: 9 Brookside , Euxton, Chorley, Lancs, PR7 6HR, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number .
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 31 December 2019
Confirmation statement last made up date 17 December 2018
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 19 November 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 2 November 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 22 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2018 (AA)
filed on: 29th, October 2018
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
53
Company Age

Similar companies nearby

Closest companies