Company NameLoughton Scaffolding Merchants Limited
DirectorsDavid Loveday and Robbie Paul Stocker
Company StatusActive
Company Number04315482
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Robbie Paul Stocker
NationalityBritish
StatusCurrent
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr David Loveday
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Robbie Paul Stocker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr David Loveday
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Robbie Paul Stocker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Lambertus Robert Modoo
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marconi Gardens Hatch Road
Brentwood
Essex
CM15 9GY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteloughtonscaffolding.com
Email address[email protected]
Telephone020 85320044
Telephone regionLondon

Location

Registered AddressTreviot House, 186/192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Denise Anne Smith
70.00%
Ordinary C
15 at £1David Loveday
15.00%
Ordinary B
15 at £1Robbie Paul Stocker
15.00%
Ordinary A

Financials

Year2014
Net Worth£292,858
Cash£584,268
Current Liabilities£3,189,680

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due19 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 April

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
4 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 November 2020Change of details for Mrs Denise Anne Smith as a person with significant control on 6 April 2016 (2 pages)
6 November 2020Cessation of Lambertus Robert Modoo as a person with significant control on 19 August 2019 (1 page)
26 March 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 January 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
9 December 2019Appointment of Mr Robbie Paul Stocker as a director on 20 August 2019 (2 pages)
9 December 2019Termination of appointment of Lambertus Robert Modoo as a director on 19 August 2019 (1 page)
9 December 2019Appointment of Mr David Loveday as a director on 19 August 2019 (2 pages)
4 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
4 December 2018Cessation of David Loveday as a person with significant control on 3 November 2017 (1 page)
4 December 2018Cessation of Robbie Paul Stocker as a person with significant control on 3 November 2017 (1 page)
4 December 2018Notification of Lambertus Robert Modoo as a person with significant control on 3 November 2017 (2 pages)
4 December 2018Change of details for Mrs Denise Anne Smith as a person with significant control on 31 October 2018 (2 pages)
4 December 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 April 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
20 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Appointment of Mr. Lambertus Robert Modoo as a director on 3 November 2016 (2 pages)
30 January 2017Termination of appointment of Robbie Paul Stocker as a director on 3 November 2016 (1 page)
30 January 2017Termination of appointment of David Loveday as a director on 3 November 2016 (1 page)
30 January 2017Appointment of Mr. Lambertus Robert Modoo as a director on 3 November 2016 (2 pages)
30 January 2017Termination of appointment of Robbie Paul Stocker as a director on 3 November 2016 (1 page)
30 January 2017Termination of appointment of David Loveday as a director on 3 November 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
14 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
14 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
8 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
30 January 2014Statement of company's objects (2 pages)
30 January 2014Change of share class name or designation (2 pages)
30 January 2014Change of share class name or designation (2 pages)
30 January 2014Statement of company's objects (2 pages)
30 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(4 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 30
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 30
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 30
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 30
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
14 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
3 February 2010Secretary's details changed for Robbie Paul Stocker on 1 October 2009 (1 page)
3 February 2010Director's details changed for Robbie Paul Stocker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for David Loveday on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Robbie Paul Stocker on 1 October 2009 (1 page)
3 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for David Loveday on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Robbie Paul Stocker on 1 October 2009 (1 page)
3 February 2010Director's details changed for Robbie Paul Stocker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Robbie Paul Stocker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for David Loveday on 1 October 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
4 December 2007Return made up to 02/11/07; full list of members (2 pages)
4 December 2007Return made up to 02/11/07; full list of members (2 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 02/11/06; full list of members (2 pages)
3 January 2007Return made up to 02/11/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 December 2005Return made up to 02/11/05; full list of members (2 pages)
5 December 2005Return made up to 02/11/05; full list of members (2 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
15 December 2004Return made up to 02/11/04; full list of members (5 pages)
15 December 2004Return made up to 02/11/04; full list of members (5 pages)
3 December 2003Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
3 December 2003Secretary's particulars changed;director's particulars changed (1 page)
3 December 2003Director's particulars changed (1 page)
25 November 2003Return made up to 02/11/03; full list of members (5 pages)
25 November 2003Return made up to 02/11/03; full list of members (5 pages)
7 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
7 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
25 November 2002Return made up to 02/11/02; full list of members (5 pages)
25 November 2002Return made up to 02/11/02; full list of members (5 pages)
9 July 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
9 July 2002Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
2 November 2001Incorporation (16 pages)
2 November 2001Incorporation (16 pages)