Woolsington
NE13 8BL
Secretary Name | Mr Balraj Kumar Babuta |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tollgate Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HF |
Director Name | Mr Ashok Kumar Babuta |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copper Beech Court Main Road Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BL |
Website | louieclothing.com |
---|
Registered Address | Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne & Wear NE11 9JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Louie (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,704,386 |
Gross Profit | £1,321,979 |
Net Worth | £30,787 |
Cash | £314,317 |
Current Liabilities | £2,047,271 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
11 December 2012 | Delivered on: 13 December 2012 Persons entitled: Louie (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 November 2010 | Delivered on: 5 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 January 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Termination of appointment of Ashok Babuta as a director (2 pages) |
27 November 2012 | Termination of appointment of Ashok Babuta as a director (2 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (13 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (13 pages) |
29 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
29 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Ashok Kumar Babuta on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Shashi Bushan Babuta on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Ashok Kumar Babuta on 6 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Secretary's details changed for Balraj Babuta on 6 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Balraj Babuta on 6 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Shashi Bushan Babuta on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Shashi Bushan Babuta on 6 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Ashok Kumar Babuta on 6 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Balraj Babuta on 6 October 2009 (1 page) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2008 | Incorporation (15 pages) |
6 October 2008 | Secretary's change of particulars / balraj babuta / 06/10/2008 (1 page) |
6 October 2008 | Incorporation (15 pages) |
6 October 2008 | Secretary's change of particulars / balraj babuta / 06/10/2008 (1 page) |