Loombest Limited
- Active
- Incorporated on 4 Apr 2006
Reg Address: Cart Lodge Office Hill Farm, Heveningham, Halesworth IP19 0ED
- Summary The company with name "Loombest Limited" is a ltd and located in Cart Lodge Office Hill Farm, Heveningham, Halesworth IP19 0ED. Loombest Limited is currently in active status and it was incorporated on 4 Apr 2006 (18 years 1 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Loombest Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Clare Isobel Fairs | Director | 13 Oct 2021 | British | Active |
2 | Alan Herbert Fairs | Director | 18 Apr 2006 | British | Active |
3 | Sam Fairs | Director | 18 Apr 2006 | British | Active |
4 | Sam Fairs | Secretary | 18 Apr 2006 | British | Active |
5 | Alan Herbert Fairs | Director | 18 Apr 2006 | British | Active |
6 | Howard Thomas | Nominee Secretary | 4 Apr 2006 | - | Resigned 18 Apr 2006 |
7 | William Andrew Joseph Tester | Nominee Director | 4 Apr 2006 | British | Resigned 18 Apr 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Sam Fairs Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 31 Mar 2020 | British | Active |
2 | Mr Sam Fairs Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 31 Mar 2020 | British | Ceased 10 Apr 2024 |
3 | Mr Alan Herbert Fairs Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Jan 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Loombest Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Cessation Of A Person With Significant Control | 30 Apr 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 10 Apr 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 10 Apr 2024 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 10 Apr 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 5 Apr 2024 | Download PDF |
6 | Confirmation Statement - No Updates | 6 Apr 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 21 Oct 2020 | Download PDF 11 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jun 2020 | Download PDF 2 Pages |
9 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jun 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 8 Apr 2020 | Download PDF 3 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 8 Apr 2020 | Download PDF 2 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Apr 2020 | Download PDF 2 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Feb 2020 | Download PDF 37 Pages |
14 | Accounts - Total Exemption Full | 9 Jul 2019 | Download PDF 11 Pages |
15 | Confirmation Statement - No Updates | 4 Apr 2019 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 25 Jul 2018 | Download PDF 10 Pages |
17 | Confirmation Statement - No Updates | 5 Apr 2018 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 17 Jul 2017 | Download PDF 10 Pages |
19 | Confirmation Statement - Updates | 4 Apr 2017 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Small | 19 Aug 2016 | Download PDF 12 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Apr 2016 | Download PDF 6 Pages |
22 | Mortgage - Charge Part Both With Charge Number | 13 Jan 2016 | Download PDF 5 Pages |
23 | Mortgage - Charge Part Both With Charge Number | 13 Jan 2016 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 14 Aug 2015 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2015 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 10 Nov 2014 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Apr 2014 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 26 Jul 2013 | Download PDF 5 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2013 | Download PDF 6 Pages |
30 | Accounts - Small | 25 Jul 2012 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2012 | Download PDF 6 Pages |
32 | Accounts - Small | 24 Oct 2011 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2011 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 26 Jul 2010 | Download PDF 5 Pages |
35 | Mortgage - Legacy | 12 Jun 2010 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Apr 2010 | Download PDF 5 Pages |
37 | Address - Change Sail Company | 6 Apr 2010 | Download PDF 1 Pages |
38 | Officers - Change Person Director Company With Change Date | 6 Apr 2010 | Download PDF 2 Pages |
39 | Mortgage - Legacy | 17 Mar 2010 | Download PDF 5 Pages |
40 | Mortgage - Legacy | 16 Mar 2010 | Download PDF 9 Pages |
41 | Address - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 15 Jun 2009 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 7 Apr 2009 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Small | 25 Jun 2008 | Download PDF 4 Pages |
45 | Annual Return - Legacy | 8 Apr 2008 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 14 Jun 2007 | Download PDF 4 Pages |
47 | Officers - Legacy | 18 Apr 2007 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 18 Apr 2007 | Download PDF 3 Pages |
49 | Address - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
50 | Officers - Legacy | 27 Apr 2006 | Download PDF 2 Pages |
51 | Officers - Legacy | 27 Apr 2006 | Download PDF 2 Pages |
52 | Accounts - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
53 | Capital - Legacy | 27 Apr 2006 | Download PDF 2 Pages |
54 | Officers - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 27 Apr 2006 | Download PDF 1 Pages |
56 | Incorporation - Company | 4 Apr 2006 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Fairpower Limited Mutual People: Sam Fairs , Alan Herbert Fairs | Active |
2 | Suffolk Crunch Limited Mutual People: Sam Fairs | Active |
3 | Hillfarm Oils Limited Mutual People: Sam Fairs , Alan Herbert Fairs | Active |
4 | Quoteus4.Com Limited Mutual People: Sam Fairs | Active |
5 | Suffolk Agricultural Association Mutual People: Sam Fairs | Active |
6 | Fairloan Limited Mutual People: Alan Herbert Fairs | Active |
7 | Anglian Pea Growers Limited Mutual People: Alan Herbert Fairs | Active |