Company NameLouby Investments Limited
DirectorTeunis Cornelis Bijkerk
Company StatusActive
Company Number12034215
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameTeunis Cornelis Bijkerk
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNoorneinde 101
Hendrik-Ido-Ambacht
3341 Lw
Director NameLouise Rycroft
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Court
Dalton Terrace
York
North Yorkshire
YO24 4EJ

Location

Registered AddressManchester House 50a Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

25 June 2021Delivered on: 2 July 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 47 kings hudson quarter toft green york YO1 6AE (formerly known as plot 47 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). all that leasehold interest in the land and property known as 46 kings hudson quarter toft green york YO1 6AE (formerly known as plot 46 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). all that leasehold interest in the land and property known as 30 kings hudson quarter toft green york YO1 6AE (formerly known as plot 30 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4). all that leasehold interest in the land and property known as 17 kings hudson quarter toft green york YO1 6AE (formerly known as plot 17 kings hudson quarter) and comprised in the lease dated 2021 and made between palace capital (developments) limited (1), h q kings residential limited (2), hq hudson quarter estate limited (3) and louby investments limited (4).
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
15 June 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
27 June 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
19 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
2 July 2021Registration of charge 120342150002, created on 25 June 2021 (15 pages)
30 June 2021Registration of charge 120342150001, created on 25 June 2021 (30 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
24 March 2021Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB on 24 March 2021 (1 page)
23 September 2020Cessation of Louise Rycroft as a person with significant control on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Louise Rycroft as a director on 23 September 2020 (1 page)
14 September 2020Registered office address changed from 2 Stone Court Dalton Terrace York North Yorkshire YO24 4EJ United Kingdom to C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG on 14 September 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-05
  • GBP 100
(34 pages)