Company NameLoop Concepts Design Limited
DirectorAntony Michael Drummond Steele
Company StatusActive
Company Number06611275
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous NamesJuniper Interiors Limited and Loop Concept Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Antony Michael Drummond Steele
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence AddressHeart O'Th Town Barbon
Carnforth
LA6 2LJ
Secretary NameMrs Catherine Jane Hartley
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleHousewife
Correspondence AddressBamford Cottage Laning
Dent
Sedbergh
LA10 5QS
Director NameTCS Directors Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Contact

Websitejuniperinteriors.co.uk
Telephone01524 276027
Telephone regionLancaster

Location

Registered AddressManor Court 37 Manor Road
Farnley Tyas
Huddersfield
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Antony Steele
100.00%
Ordinary

Financials

Year2014
Net Worth£17,364
Cash£753
Current Liabilities£4,924

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

22 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 February 2017Registered office address changed from C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN England to Unit 7a Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 22 February 2017 (1 page)
23 December 2016Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU to C/O Hey's Business Services Ltd Unit 7a Cartwright Court Dyson Wood Way Bradley Business Park Bradley Huddersfield HD2 1GN on 23 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 December 2016Director's details changed for Mr Antony Michael Drummond Steele on 22 November 2016 (2 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Secretary's details changed for Miss Catherine Jane Steele on 30 June 2012 (1 page)
14 February 2013Director's details changed for Mr Anthony Michael Drummond Steele on 1 January 2013 (2 pages)
14 February 2013Director's details changed for Mr Anthony Michael Drummond Steele on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Anthony Michael Drummond Steele on 1 January 2013 (2 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
10 August 2011Secretary's details changed for Catherine Jane Steele on 1 August 2011 (1 page)
10 August 2011Secretary's details changed for Catherine Jane Steele on 1 August 2011 (1 page)
10 August 2011Director's details changed for Mr Anthony Michael Drummond Steele on 1 August 2011 (2 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Mr Anthony Michael Drummond Steele on 1 August 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (14 pages)
20 January 2010Director's details changed for Anthony Michael Drummond Steele on 7 January 2010 (3 pages)
20 January 2010Director's details changed for Anthony Michael Drummond Steele on 7 January 2010 (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (10 pages)
20 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 October 2008Director appointed anthony steele (4 pages)
27 October 2008Secretary appointed catherine jane steele (3 pages)
4 June 2008Appointment terminated director tcs directors LTD (1 page)
4 June 2008Incorporation (13 pages)