Company NameLoxwell Limited
Company StatusActive
Company Number01805473
CategoryPrivate Limited Company
Incorporation Date3 April 1984(40 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Wine
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameMr Bradley Mark Wine
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(31 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Secretary NameMr Adam Wine
StatusCurrent
Appointed01 August 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameMrs Sara Wine
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(36 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
Director NameMalcolm Paul Stead
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1991)
RoleOffice Manager
Correspondence Address42 Caldercroft
Elland
West Yorkshire
HX5 9AY
Director NameRosalie Wade
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 1998)
RoleSecretary
Correspondence Address3 Eshald Place
Woodlesford
Leeds
West Yorkshire
LS26 8LX
Secretary NameMalcolm Paul Stead
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1991)
RoleCompany Director
Correspondence Address42 Caldercroft
Elland
West Yorkshire
HX5 9AY
Director NameMrs Sara Kate Wine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 August 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Secretary NameMrs Sara Kate Wine
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 August 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLangmere Chase 32a Wigton Lane
Leeds
LS17 8SJ
Director NameVikki Louise Lee
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(14 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 August 2016)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigton Park Close
West Yorkshire
LS17 8UH

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mrs Sara Kate Wine
99.00%
Ordinary
1 at £1Mrs Vikki Louise Lee
1.00%
Ordinary

Financials

Year2014
Net Worth£26,729
Cash£490
Current Liabilities£1,921

Accounts

Latest Accounts29 March 2022 (2 years, 1 month ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 29 March 2022 (6 pages)
17 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 June 2020Appointment of Mrs Sara Wine as a director on 1 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Termination of appointment of Sara Kate Wine as a secretary on 1 August 2016 (1 page)
7 August 2017Cessation of Vikki Louise Lee as a person with significant control on 1 August 2016 (1 page)
7 August 2017Notification of Adam Wine as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Termination of appointment of Sara Kate Wine as a director on 1 August 2016 (1 page)
7 August 2017Termination of appointment of Sara Kate Wine as a secretary on 1 August 2016 (1 page)
7 August 2017Termination of appointment of Vikki Louise Lee as a director on 1 August 2016 (1 page)
7 August 2017Appointment of Mr Adam Wine as a secretary on 1 August 2016 (2 pages)
7 August 2017Termination of appointment of Vikki Louise Lee as a director on 1 August 2016 (1 page)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Cessation of Sara Kate Wine as a person with significant control on 1 August 2016 (1 page)
7 August 2017Notification of Adam Wine as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Appointment of Mr Bradley Mark Wine as a director on 1 February 2016 (2 pages)
7 August 2017Termination of appointment of Sara Kate Wine as a director on 1 August 2016 (1 page)
7 August 2017Appointment of Mr Adam Wine as a secretary on 1 August 2016 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Cessation of Sara Kate Wine as a person with significant control on 1 August 2016 (1 page)
7 August 2017Appointment of Mr Adam Wine as a director on 1 February 2016 (2 pages)
7 August 2017Appointment of Mr Adam Wine as a director on 1 February 2016 (2 pages)
7 August 2017Cessation of Vikki Louise Lee as a person with significant control on 1 August 2016 (1 page)
7 August 2017Notification of Bradley Mark Wine as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Bradley Mark Wine as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Appointment of Mr Bradley Mark Wine as a director on 1 February 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Vikki Louise Lee on 30 July 2010 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Vikki Louise Lee on 30 July 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 31/07/09; full list of members (5 pages)
7 September 2009Return made up to 31/07/09; full list of members (5 pages)
3 August 2009Director and secretary's change of particulars / sara wine / 30/07/2009 (1 page)
3 August 2009Director and secretary's change of particulars / sara wine / 30/07/2009 (1 page)
31 July 2009Registered office changed on 31/07/2009 from 278 alwoodley lane leeds west yorkshire LS17 7DH (1 page)
31 July 2009Registered office changed on 31/07/2009 from 278 alwoodley lane leeds west yorkshire LS17 7DH (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Return made up to 31/07/08; no change of members (7 pages)
22 October 2008Return made up to 31/07/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
21 December 2006Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
1 September 2006Return made up to 31/07/06; full list of members (7 pages)
1 September 2006Return made up to 31/07/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 August 2005Return made up to 31/07/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 September 2004Return made up to 31/07/04; full list of members (7 pages)
15 September 2004Return made up to 31/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 October 2003Return made up to 31/07/03; full list of members (7 pages)
6 October 2003Return made up to 31/07/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
3 September 2002Return made up to 31/07/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
21 August 2001Return made up to 31/07/01; full list of members (6 pages)
18 April 2001Return made up to 31/07/00; full list of members (6 pages)
18 April 2001Return made up to 31/07/00; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
12 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
12 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
24 January 2000Return made up to 31/07/99; full list of members (6 pages)
24 January 2000Return made up to 31/07/99; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 20-22 bridge end leeds LS1 4DJ (1 page)
3 December 1999Registered office changed on 03/12/99 from: 20-22 bridge end leeds LS1 4DJ (1 page)
3 December 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 December 1999Ad 29/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
10 November 1998Return made up to 31/07/98; full list of members (6 pages)
10 November 1998Return made up to 31/07/98; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 September 1997Return made up to 31/07/97; no change of members (6 pages)
26 September 1997Return made up to 31/07/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
4 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
30 August 1995Return made up to 31/07/95; no change of members (4 pages)
30 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)