Background WavePink WaveYellow Wave

LOUSADA HOLDINGS LIMITED (06342621)

LOUSADA HOLDINGS LIMITED (06342621) is an active UK company. incorporated on 14 August 2007. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOUSADA HOLDINGS LIMITED has been registered for 18 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Susan Jane.

Company Number
06342621
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
Estate Office Oakley House, Bedford, MK43 7ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOUSADA, Simon Charles, LOUSADA, Susan Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUSADA HOLDINGS LIMITED

LOUSADA HOLDINGS LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOUSADA HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06342621

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SWANDALE CARE HOMES LIMITED
From: 14 August 2007To: 24 October 2014
Contact
Address

Estate Office Oakley House Oakley Bedford, MK43 7ST,

Previous Addresses

Beancroft Farm Beancroft Road Marston Moreteyne Bedfordshire MK43 0QE Uk
From: 14 August 2007To: 1 October 2014
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Oct 14
Director Joined
Dec 14
Funding Round
May 15
New Owner
Jul 17
Owner Exit
Sept 17
Owner Exit
Jun 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUNT, Sharon Anne

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

LOUSADA, Simon Charles

Active
Oakley House, BedfordMK43 7ST
Born January 1963
Director
Appointed 01 Sept 2007

LOUSADA, Susan Jane

Active
OakleyMK43 7ST
Born October 1960
Director
Appointed 18 Dec 2014

BROOK, Toni Marian

Resigned
Oakley, BedfordMK43 7ST
Secretary
Appointed 19 Dec 2014
Resigned 24 Oct 2016

LOUSADA, Simon Charles

Resigned
Oakley House, BedfordMK43 7ST
Secretary
Appointed 01 Sept 2007
Resigned 19 Dec 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Aug 2007
Resigned 01 Sept 2007

LAING, Andrew Colin

Resigned
Oakley House, BedfordMK43 7ST
Born September 1968
Director
Appointed 01 Sept 2007
Resigned 11 Sept 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Aug 2007
Resigned 01 Sept 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Charles Lousada

Ceased
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 25 Jun 2025

Executors Of C T Lousada

Ceased
Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jul 2016
Ceased 20 Jul 2017

Mr Simon Charles Lousada

Active
OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

C T Lousada Will Trust

Active
Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 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
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 February 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Resolution
22 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
22 September 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
287Change of Registered Office
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Incorporation Company
14 August 2007
NEWINCIncorporation