Loughlin Homes Limited BOLTON


Loughlin Homes Limited was dissolved on 2020-02-25. Loughlin Homes was a private limited company that was situated at Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR. Its net worth was estimated to be approximately 88445 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 1966-05-24) was run by 2 directors.
Director James L. who was appointed on 05 October 2010.
Director Alison F. who was appointed on 01 March 1994.

The company was officially categorised as "construction of commercial buildings" (41201). As stated in the official information, there was a name change on 1996-01-24 and their previous name was J.b. Loughlin (contractors). The last confirmation statement was sent on 2018-12-17 and last time the statutory accounts were sent was on 28 February 2018. 2015-12-17 was the date of the most recent annual return.

Loughlin Homes Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00879992
Date of Incorporation Tue, 24th May 1966
Date of Dissolution Tue, 25th Feb 2020
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 54 years old
Account next due date Sat, 30th Nov 2019
Account last made up date Wed, 28th Feb 2018
Next confirmation statement due date Tue, 31st Dec 2019
Last confirmation statement dated Mon, 17th Dec 2018

Company staff

James L.

Position: Director

Appointed: 05 October 2010

Alison F.

Position: Director

Appointed: 01 March 1994

Nicholas F.

Position: Secretary

Appointed: 19 October 1999

Resigned: 27 September 2010

James L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2001

Andrew L.

Position: Director

Appointed: 31 December 1991

Resigned: 03 February 1997

Gerrard L.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 1995

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1996

Alison F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 19 October 1999

People with significant control

Trustees Of James Loughlin Family Trust

9 Brookside , Euxton, Chorley, Lancs, PR7 6HR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number .
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.b. Loughlin (contractors) January 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-28
Net Worth88 44587 73790 285-12 236  
Balance Sheet
Cash Bank On Hand   24137 3969 288
Current Assets685 801651 440651 490543 76637 85111 204
Debtors35 2681 0651 0985254551 916
Other Debtors   391 1 916
Total Inventories   543 000  
Cash Bank In Hand533375392241  
Stocks Inventory650 000650 000650 000543 000  
Reserves/Capital
Called Up Share Capital400400400400  
Profit Loss Account Reserve83 24582 53785 085-17 436  
Shareholder Funds88 44587 73790 285-12 236  
Other
Accrued Liabilities Deferred Income   1 150898800
Bank Borrowings Overdrafts   435 483  
Creditors   120 51967 62543 896
Net Current Assets Liabilities    -29 774-32 692
Other Creditors   111 29666 71043 096
Other Taxation Social Security Payable   15117 
Trade Creditors Trade Payables   1 353  
Trade Debtors Trade Receivables   134455 
Creditors Due After One Year437 106434 311442 072435 483  
Creditors Due Within One Year160 250129 392119 133120 519  
Number Shares Allotted 400400400  
Other Reserves900900900900  
Par Value Share 111  
Share Capital Allotted Called Up Paid400400400400  
Share Premium Account3 9003 9003 9003 900  
Total Assets Less Current Liabilities525 551522 048532 357423 247  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, October 2018
Free Download (7 pages)

Company search

Advertisements