Advanced company searchLink opens in new window

LOUISVILLE INVESTMENTS LIMITED

Company number 00632465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 TM01 Termination of appointment of Matthew James Torode as a director on 23 August 2019
01 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2018 AD01 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 30 August 2018
29 Aug 2018 LIQ01 Declaration of solvency
29 Aug 2018 600 Appointment of a voluntary liquidator
29 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-03
09 Apr 2018 CH01 Director's details changed for Mrs Kirsty Ann-Marie Wilman on 31 January 2018
28 Feb 2018 AP01 Appointment of Mr Matthew James Torode as a director on 16 February 2018
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
07 Feb 2018 AP04 Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018
06 Feb 2018 TM02 Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018
06 Feb 2018 PSC05 Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
11 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 350,000
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 350,000
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014