Background WavePink WaveYellow Wave

LOUSADA (DEVELOPMENTS) LIMITED (06165368)

LOUSADA (DEVELOPMENTS) LIMITED (06165368) is an active UK company. incorporated on 16 March 2007. with registered office in Oakley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOUSADA (DEVELOPMENTS) LIMITED has been registered for 19 years. Current directors include LOUSADA, Simon Charles, SOAR, Jonathan.

Company Number
06165368
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 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, SOAR, Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUSADA (DEVELOPMENTS) LIMITED

LOUSADA (DEVELOPMENTS) LIMITED is an active company incorporated on 16 March 2007 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 (DEVELOPMENTS) LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06165368

LTD Company

Age

19 Years

Incorporated 16 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH
From: 16 March 2007To: 9 December 2013
Timeline

8 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Jul 12
Director Left
Mar 13
Loan Secured
Aug 15
Funding Round
Sept 15
Loan Secured
Sept 15
2
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

SOAR, Jonathan

Active
Oakley House, OakleyMK43 7ST
Born January 1956
Director
Appointed 17 Aug 2010

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 16 Mar 2007
Resigned 24 Oct 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Mar 2007
Resigned 16 Mar 2007

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 16 Mar 2007
Resigned 30 Jul 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Mar 2007
Resigned 16 Mar 2007

Persons with significant control

2

The Drive, Church Lane, BedfordMK43 7ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Soar

Active
Oakley House, OakleyMK43 7ST
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Incorporation Company
16 March 2007
NEWINCIncorporation