Background WavePink WaveYellow Wave

LOUSADA (LONDON) LIMITED (05523960)

LOUSADA (LONDON) LIMITED (05523960) is an active UK company. incorporated on 1 August 2005. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOUSADA (LONDON) LIMITED has been registered for 20 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Toby Rochford.

Company Number
05523960
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
Estate Office, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, LOUSADA, Toby Rochford
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUSADA (LONDON) LIMITED

LOUSADA (LONDON) LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Oakley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOUSADA (LONDON) LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05523960

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

, 136/140 Bedford Road, Kempston, Bedford, Bedfordshire, MK42 8BH
From: 1 August 2005To: 9 December 2013
Timeline

4 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 12
Director Left
Aug 12
Director Joined
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 24 Oct 2016

LOUSADA, Simon Charles

Active
Oakley House, OakleyMK43 7ST
Born January 1963
Director
Appointed 11 Jul 2012

LOUSADA, Toby Rochford

Active
2 Railton Road, KempstonMK42 7PN
Born August 1963
Director
Appointed 05 May 2021

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 01 Aug 2005
Resigned 24 Oct 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Aug 2005
Resigned 01 Aug 2005

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 01 Aug 2005
Resigned 30 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Aug 2005
Resigned 01 Aug 2005

Persons with significant control

1

The Drive, Church Lane, BedfordMK43 7ST

Nature of Control

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

Filing History

58

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 May 2007
88(2)R88(2)R
Legacy
18 April 2007
88(2)R88(2)R
Resolution
18 April 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
12 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Incorporation Company
1 August 2005
NEWINCIncorporation