Company NameLoughlin Civil Engineering Limited
DirectorsMichael Loughlin and Sean Loughlin
Company StatusActive
Company Number03758870
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Loughlin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossoaks Farm Crossoaks Lane
Borehamwood
WD6 5PH
Director NameMr Sean Loughlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossoaks Farm Crossoaks Lane
Borehamwood
WD6 5PH
Director NameMr Patrick Loughlin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham Avenue
London
N20 9BU
Secretary NameMr Patrick Loughlin
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham Avenue
London
N20 9BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteloughlins.co.uk
Email address[email protected]
Telephone020 84418678
Telephone regionLondon

Location

Registered AddressCrossoaks Farm
Crossoaks Lane
Borehamwood
WD6 5PH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address Matches9 other UK companies use this postal address

Shareholders

175 at £1Mr Patrick Loughlin
8.75%
Ordinary
165 at £1Andriana Loughlin
8.25%
Ordinary
165 at £1Elizabeth Loughlin
8.25%
Ordinary
165 at £1Maria Loughlin
8.25%
Ordinary
165 at £1Michael Loughlin
8.25%
Ordinary
165 at £1Sean Loughlin
8.25%
Ordinary
100 at £1Andriana Loughlin
5.00%
Employee
100 at £1Maria Loughlin
5.00%
Employee
400 at £1Michael Loughlin
20.00%
Employee
400 at £1Sean Loughlin
20.00%
Employee

Financials

Year2014
Net Worth£1,085,981
Cash£731,171
Current Liabilities£864,280

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2024 (1 week, 3 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

29 April 2024Confirmation statement made on 26 April 2024 with no updates (3 pages)
16 November 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 April 2022Director's details changed for Mr Sean Loughlin on 16 December 2021 (2 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 December 2021Director's details changed for Mr Sean Loughlin on 16 December 2021 (2 pages)
18 October 2021Notification of a person with significant control statement (2 pages)
15 October 2021Cessation of Michael Loughlin as a person with significant control on 21 January 2020 (1 page)
15 October 2021Cessation of Sean Loughlin as a person with significant control on 21 January 2020 (1 page)
4 June 2021Change of details for Mr Sean Loughlin as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Change of details for Mr Michael Loughlin as a person with significant control on 4 June 2021 (2 pages)
4 June 2021Registered office address changed from Unit 8 Concorde House Grenville Place Mill Hill NW7 3SA to Crossoaks Farm Crossoaks Lane Borehamwood WD6 5PH on 4 June 2021 (1 page)
17 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
25 February 2021Second filing of Confirmation Statement dated 26 April 2020 (14 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
27 April 202026/04/20 Statement of Capital gbp 2600
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/02/2021.
(9 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
8 July 2019Change of share class name or designation (2 pages)
8 July 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 2,260
(20 pages)
8 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
10 May 2019Cessation of Elizabeth Loughlin as a person with significant control on 29 March 2019 (1 page)
25 April 2019Change of share class name or designation (2 pages)
25 April 2019Resolutions
  • RES13 ‐ New classes of shares created 29/03/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
7 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2,000
(4 pages)
7 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 September 2015Director's details changed for Mr Sean Loughlin on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Sean Loughlin on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael Loughlin on 25 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Michael Loughlin on 25 September 2015 (2 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(5 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(5 pages)
13 February 2015Termination of appointment of Patrick Loughlin as a director on 20 January 2015 (1 page)
13 February 2015Termination of appointment of Patrick Loughlin as a secretary on 20 January 2015 (1 page)
13 February 2015Termination of appointment of Patrick Loughlin as a secretary on 20 January 2015 (1 page)
13 February 2015Termination of appointment of Patrick Loughlin as a director on 20 January 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2,000
(7 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2,000
(7 pages)
22 January 2014Registered office address changed from Unit 8 Grenville Place Mill Hill London NW7 3SA England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Unit 8 Grenville Place Mill Hill London NW7 3SA England on 22 January 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
11 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 2,000
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 2,000
(4 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 April 2013Statement of company's objects (2 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 April 2013Statement of company's objects (2 pages)
4 April 2013Director's details changed for Sean Loughlin on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Sean Loughlin on 2 April 2013 (2 pages)
4 April 2013Director's details changed for Sean Loughlin on 2 April 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Michael Loughlin on 26 April 1999 (2 pages)
24 January 2012Director's details changed for Michael Loughlin on 26 April 1999 (2 pages)
15 December 2011Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 15 December 2011 (1 page)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Director's details changed for Sean Loughlin on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Patrick Loughlin on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Patrick Loughlin on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Michael Loughlin on 26 April 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Michael Loughlin on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Sean Loughlin on 26 April 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 26/04/09; full list of members (4 pages)
1 June 2009Return made up to 26/04/09; full list of members (4 pages)
29 May 2009Director's change of particulars / sean loughlin / 22/05/2009 (1 page)
29 May 2009Director's change of particulars / sean loughlin / 22/05/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 26/04/08; no change of members (7 pages)
16 July 2008Return made up to 26/04/08; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 July 2007Return made up to 26/04/07; no change of members (7 pages)
14 July 2007Return made up to 26/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 November 2006Return made up to 26/04/06; full list of members (7 pages)
13 November 2006Return made up to 26/04/06; full list of members (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
18 July 2006Registered office changed on 18/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 June 2005Registered office changed on 03/06/05 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
3 June 2005Return made up to 26/04/05; full list of members (7 pages)
3 June 2005Registered office changed on 03/06/05 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
3 June 2005Return made up to 26/04/05; full list of members (7 pages)
16 September 2004Accounts for a small company made up to 30 April 2003 (5 pages)
16 September 2004Accounts for a small company made up to 30 April 2003 (5 pages)
6 August 2004Return made up to 26/04/04; full list of members (7 pages)
6 August 2004Return made up to 26/04/04; full list of members (7 pages)
30 April 2003Return made up to 26/04/03; full list of members (8 pages)
30 April 2003Return made up to 26/04/03; full list of members (8 pages)
9 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 January 2003Ad 30/04/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 January 2003Ad 30/04/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Ad 31/03/00--------- £ si 98@1 (2 pages)
10 May 2000Ad 31/03/00--------- £ si 98@1 (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
26 April 1999Incorporation (16 pages)
26 April 1999Incorporation (16 pages)