Background WavePink WaveYellow Wave

LOUGHBOROUGH PROJECTS LIMITED (01674887)

LOUGHBOROUGH PROJECTS LIMITED (01674887) is an active UK company. incorporated on 1 November 1982. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). LOUGHBOROUGH PROJECTS LIMITED has been registered for 43 years. Current directors include ANSLOW, Mark Ashley, HILLIER, Richard, WILLIAMS, David Andrew.

Company Number
01674887
Status
active
Type
ltd
Incorporated
1 November 1982
Age
43 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
ANSLOW, Mark Ashley, HILLIER, Richard, WILLIAMS, David Andrew
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHBOROUGH PROJECTS LIMITED

LOUGHBOROUGH PROJECTS LIMITED is an active company incorporated on 1 November 1982 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). LOUGHBOROUGH PROJECTS LIMITED was registered 43 years ago.(SIC: 26511)

Status

active

Active since 43 years ago

Company No

01674887

LTD Company

Age

43 Years

Incorporated 1 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

USERED LIMITED
From: 1 November 1982To: 15 February 1983
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Previous Addresses

Unit C4 Thornfield Industrial Estate Swingbridge Road Loughborough LE11 5JB
From: 1 November 1982To: 21 December 2018
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Loan Cleared
Apr 17
Director Left
Jan 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Apr 19
Owner Exit
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Nov 2018

ANSLOW, Mark Ashley

Active
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 26 Nov 2018

HILLIER, Richard

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1968
Director
Appointed 28 Jun 2002

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 26 Nov 2018

HILLIER, Richard

Resigned
Unit C4, Swingbridge RoadLE11 5JB
Secretary
Appointed 28 Jun 2012
Resigned 26 Nov 2018

KELLIE, Herbert Dunbar

Resigned
154 Main Street, LoughboroughLE12 8TJ
Secretary
Appointed N/A
Resigned 31 Jan 1997

MEEHAN, Michael John

Resigned
68 Leconfield Road, LoughboroughLE11 3SQ
Secretary
Appointed 01 Feb 1997
Resigned 28 Jun 2002

SANDERS, Andrew

Resigned
Unit C4, Swingbridge RoadLE11 5JB
Secretary
Appointed 28 Jun 2002
Resigned 28 Jun 2012

BASS, Clive

Resigned
Unit C4, Swingbridge RoadLE11 5JB
Born November 1957
Director
Appointed 22 Aug 2002
Resigned 31 Dec 2017

COLES, Robin Eric Hatch

Resigned
Church Cottage Church Lane, NottinghamNG13 9HG
Born January 1942
Director
Appointed N/A
Resigned 28 Jun 2002

KELLIE, Herbert Dunbar

Resigned
154 Main Street, LoughboroughLE12 8TJ
Born November 1932
Director
Appointed N/A
Resigned 31 Jan 1997

MEEHAN, Michael John

Resigned
68 Leconfield Road, LoughboroughLE11 3SQ
Born April 1944
Director
Appointed N/A
Resigned 28 Jun 2002

SANDERS, Andrew

Resigned
Unit C4, Swingbridge RoadLE11 5JB
Born September 1947
Director
Appointed 28 Jun 2002
Resigned 28 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2025
Swingbridge Road, LoughboroughLE11 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

127

Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 May 2019
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Auditors Resignation Company
18 November 2015
AUDAUD
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Sail Address Company
21 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
155(6)a155(6)a
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Small
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
8 June 1988
287Change of Registered Office
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
403aParticulars of Charge Subject to s859A
Legacy
23 September 1986
363363
Accounts With Accounts Type Small
11 July 1986
AAAnnual Accounts