Background WavePink WaveYellow Wave

LOUSADA DEVELOPMENT LIMITED (06366392)

LOUSADA DEVELOPMENT LIMITED (06366392) is an active UK company. incorporated on 11 September 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 DEVELOPMENT LIMITED has been registered for 18 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Susan Jane.

Company Number
06366392
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Oakley House The Drive, Oakley, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUSADA, Simon Charles, LOUSADA, Susan Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUSADA DEVELOPMENT LIMITED

LOUSADA DEVELOPMENT LIMITED is an active company incorporated on 11 September 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 DEVELOPMENT LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06366392

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Oakley House The Drive Church Lane Oakley, MK43 7ST,

Previous Addresses

Argent House 5 Goldington Road Bedford MK40 3JY
From: 11 September 2007To: 15 September 2011
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
New Owner
Sept 17
Owner Exit
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 24
Owner Exit
Jan 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HUNT, Sharon Anne

Active
The Drive, OakleyMK43 7ST
Secretary
Appointed 16 Dec 2025

LOUSADA, Simon Charles

Active
The Drive, OakleyMK43 7ST
Secretary
Appointed 11 Sept 2007

LOUSADA, Simon Charles

Active
The Drive, OakleyMK43 7ST
Born January 1963
Director
Appointed 11 Sept 2007

LOUSADA, Susan Jane

Active
The Drive, OakleyMK43 7ST
Born October 1960
Director
Appointed 11 Sept 2007

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 11 Sept 2007
Resigned 11 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Church Lane, BedfordMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2020

Mr Simon Charles Lousada

Ceased
The Drive, OakleyMK43 7ST
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Sept 2016
Ceased 28 Sept 2020

Mrs Susan Jane Lousada

Ceased
The Drive, OakleyMK43 7ST
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 May 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Resolution
20 September 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
88(2)R88(2)R
Legacy
12 September 2007
288bResignation of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation