Background WavePink WaveYellow Wave

LOOSEMORES SERVICES (01379651)

LOOSEMORES SERVICES (01379651) is an active UK company. incorporated on 20 July 1978. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. LOOSEMORES SERVICES has been registered for 47 years. Current directors include LOOSEMORE, Mark Edward.

Company Number
01379651
Status
active
Type
private-unlimited
Incorporated
20 July 1978
Age
47 years
Address
Cornerstones Lisvane Road, Cardiff, CF14 0SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
LOOSEMORE, Mark Edward
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOSEMORES SERVICES

LOOSEMORES SERVICES is an active company incorporated on 20 July 1978 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. LOOSEMORES SERVICES was registered 47 years ago.(SIC: 82110)

Status

active

Active since 47 years ago

Company No

01379651

PRIVATE-UNLIMITED Company

Age

47 Years

Incorporated 20 July 1978

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2009 (16 years ago)
Submitted on 11 December 2015 (10 years ago)
Period: 1 June 2008 - 31 May 2009(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

JOHN LOOSEMORE & CO. SERVICES
From: 20 July 1978To: 18 November 1987
Contact
Address

Cornerstones Lisvane Road Llanishen Cardiff, CF14 0SD,

Previous Addresses

Alliance House 18-19 High Street Cardiff CF10 1PT
From: 20 July 1978To: 3 July 2023
Timeline

4 key events • 2010 - 2016

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOOSEMORE, Mark Edward

Active
Lisvane Road, CardiffCF14 0SD
Secretary
Appointed 31 Mar 2016

LOOSEMORE, Mark Edward

Active
Lisvane Road, CardiffCF14 0SD
Born December 1969
Director
Appointed 31 Mar 2016

HATE, Anthony Stewart Fletcher

Resigned
22 Cefn Coed Gardens, CardiffCF23 6AX
Secretary
Appointed N/A
Resigned 31 May 2010

ADAMS, William Norman

Resigned
25 Henke Court, CardiffCF10 4EB
Born July 1952
Director
Appointed N/A
Resigned 31 May 2001

CULLEY, Michael John

Resigned
7 Cwrt-Y-Cadno, CardiffCF5 4PJ
Born April 1956
Director
Appointed N/A
Resigned 31 Mar 2016

HARRIS, Mansel Colin

Resigned
66 Brandreth Road, CardiffCF23 5LD
Born June 1941
Director
Appointed N/A
Resigned 31 May 2001

HATE, Anthony Stewart Fletcher

Resigned
22 Cefn Coed Gardens, CardiffCF23 6AX
Born June 1943
Director
Appointed N/A
Resigned 31 May 2010

JONES, Linda Anne

Resigned
10 Tansy Close, CardiffCF14 9FN
Born February 1956
Director
Appointed N/A
Resigned 31 Mar 2016

WARREN, Carole Ann

Resigned
14 Clos Rhiannon, CardiffCF14 9HQ
Born March 1958
Director
Appointed N/A
Resigned 31 May 2001

Persons with significant control

1

Mr Mark Edward Loosemore

Active
Lisvane Road, CardiffCF14 0SD
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Memorandum Articles
19 May 2016
MAMA
Resolution
4 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Legacy
20 July 2009
363aAnnual Return
Legacy
20 June 2008
363aAnnual Return
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1993
363sAnnual Return (shuttle)
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
29 May 1991
363b363b
Legacy
13 February 1991
363aAnnual Return
Legacy
9 November 1990
363363
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Legacy
5 February 1989
363363
Legacy
6 June 1988
363363
Certificate Change Of Name Company
17 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87