Lousada Development Limited

General information

Name:

Lousada Development Ltd

Office Address:

Oakley House The Drive Church Lane MK43 7ST Oakley

Number: 06366392

Incorporation date: 2007-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the start of Lousada Development Limited, the firm that is situated at Oakley House The Drive, Church Lane in Oakley. This means it's been seventeen years Lousada Development has been on the local market, as the company was created on 2007-09-11. The firm reg. no. is 06366392 and its area code is MK43 7ST. This enterprise's classified under the NACE and SIC code 68100 meaning Buying and selling of own real estate. 2022-09-30 is the last time when company accounts were reported.

In order to be able to match the demands of their clientele, this particular company is constantly controlled by a unit of two directors who are Simon L. and Susan L.. Their work been of extreme importance to the company since 2007-09-11. In order to provide support to the directors, the company has been utilizing the skills of Simon L. as a secretary since the appointment on 2007-09-11.

Simon L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Simon L.

Role: Secretary

Appointed: 11 September 2007

Latest update: 7 April 2024

Simon L.

Role: Director

Appointed: 11 September 2007

Latest update: 7 April 2024

Susan L.

Role: Director

Appointed: 11 September 2007

Latest update: 7 April 2024

People with significant control

Simon L.
Notified on 11 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Susan L.
Notified on 6 April 2016
Ceased on 28 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 March 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 20 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 May 2013
Annual Accounts 17 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Mon, 11th Sep 2023 (CS01)
filed on: 20th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2013

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

HQ address,
2014

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Accountant/Auditor,
2014 - 2013

Name:

Rawlinson Pryde Limited

Address:

Argent House 5 Goldington Road

Post code:

MK40 3JY

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Similar companies nearby

Closest companies