66 Hxv Ltd is a private limited company located at Moorend House, Snelsins Road, Cleckheaton BD19 3UE. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-12-31, this 4-year-old company is run by 1 director. Director Thomas L., appointed on 31 December 2019. The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990). According to official database there was a name change on 2021-03-03 and their previous name was Loughran Consultancy Limited. The latest confirmation statement was sent on 2022-12-30 and the deadline for the next filing is 2024-01-13. Additionally, the accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.
66 Hxv Ltd Address / Contact
Office Address
Moorend House
Office Address2
Snelsins Road
Town
Cleckheaton
Post code
BD19 3UE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12381367
Date of Incorporation
Tue, 31st Dec 2019
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st December
Company age
5 years old
Account next due date
Sat, 30th Sep 2023 (208 days after)
Account last made up date
Fri, 31st Dec 2021
Next confirmation statement due date
Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated
Fri, 30th Dec 2022
Company staff
Thomas L.
Position: Director
Appointed: 31 December 2019
People with significant control
Thomas L.
Notified on
31 December 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Loughran Consultancy
March 3, 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-12-31
2021-12-31
Balance Sheet
Cash Bank On Hand
52 941
1 020 188
Current Assets
177 823
1 192 444
Debtors
124 882
172 256
Net Assets Liabilities
-661
287 544
Other Debtors
124 882
172 256
Other
Amounts Owed To Group Undertakings
780 000
Average Number Employees During Period
1
2
Bank Borrowings Overdrafts
50 000
50 000
Creditors
50 000
50 000
Investments Fixed Assets
100
Investments In Group Undertakings Participating Interests
100
Net Current Assets Liabilities
49 339
337 444
Other Creditors
128 484
75 000
Total Assets Less Current Liabilities
49 339
337 544
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Resolution
Type
Category
Free download
AD01
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-10-18
filed on: 18th, October 2023
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-10-18
filed on: 18th, October 2023
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2021-12-31
filed on: 6th, February 2023
accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates 2022-12-30
filed on: 6th, February 2023
confirmation statement
Free Download
(5 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
gazette
Free Download
(1 page)
AD01
Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2022-11-10
filed on: 10th, November 2022
address
Free Download
(1 page)
PSC04
Change to a person with significant control 2021-04-01
filed on: 17th, January 2022
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021-12-30
filed on: 17th, January 2022
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 4 Brewery Place Leeds LS10 1NE on 2021-12-20
filed on: 20th, December 2021
address
Free Download
(1 page)
AD01
Registered office address changed from Crown House 94 Armley Road Leeds LS12 2EJ England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2021-10-28
filed on: 28th, October 2021
address
Free Download
(1 page)
AA
Micro company accounts made up to 2020-12-31
filed on: 28th, October 2021
accounts
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021-03-03
filed on: 3rd, March 2021
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CS01
Confirmation statement with no updates 2020-12-30
filed on: 2nd, March 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.