Company NameLoulea Limited
DirectorJohn Maurice Leonard
Company StatusActive
Company Number06987819
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Maurice Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2010(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hartington Road
London
W4 3TL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMrs Debbie Lesley Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address20 Coxon Street
Spondon
Derby
DE21 7JG

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at £1Mr John Maurice Leonard
80.00%
Ordinary A
20 at £1Michele Walsh
20.00%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
24 August 2022Confirmation statement made on 11 August 2022 with updates (5 pages)
27 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page)
30 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
15 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
15 August 2017Change of details for Mr John Maurice Leonard as a person with significant control on 11 August 2017 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
15 August 2017Change of details for Mr John Maurice Leonard as a person with significant control on 11 August 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 December 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
2 February 2015Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
2 February 2015Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
2 February 2015Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
17 October 2014Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
17 October 2014Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
17 October 2014Director's details changed for Mr John Maurice Leonard on 9 October 2013 (2 pages)
17 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
23 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors conflicts of interest - section 175 04/04/2014
(19 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors conflicts of interest - section 175 04/04/2014
(19 pages)
23 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
23 April 2014Change of share class name or designation (2 pages)
9 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
9 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
3 February 2014Total exemption full accounts made up to 31 August 2012 (8 pages)
3 February 2014Total exemption full accounts made up to 31 August 2012 (8 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
18 October 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 24 August 2012 (1 page)
14 November 2011Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 14 November 2011 (1 page)
14 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Appointment of Mr John Maurice Leonard as a director (2 pages)
8 February 2011Termination of appointment of Debbie Smith as a director (1 page)
8 February 2011Termination of appointment of Debbie Smith as a director (1 page)
8 February 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
8 February 2011Appointment of Mr John Maurice Leonard as a director (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
19 May 2010Appointment of Debbie Smith as a director (1 page)
19 May 2010Appointment of Debbie Smith as a director (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Incorporation (19 pages)
11 August 2009Incorporation (19 pages)
11 August 2009Appointment terminated director michael clifford (1 page)
11 August 2009Appointment terminated director michael clifford (1 page)