Background WavePink WaveYellow Wave

LOUSADA KETTERING LIMITED (06370402)

LOUSADA KETTERING LIMITED (06370402) is an active UK company. incorporated on 13 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 KETTERING LIMITED has been registered for 18 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Susan Jane.

Company Number
06370402
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 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, Susan Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUSADA KETTERING LIMITED

LOUSADA KETTERING LIMITED is an active company incorporated on 13 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 KETTERING LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06370402

LTD Company

Age

18 Years

Incorporated 13 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 16 May 2025 (10 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LOUSADA TAYLOR LIMITED
From: 18 October 2007To: 3 October 2023
LOUSADA KETTERING LIMITED
From: 13 September 2007To: 18 October 2007
Contact
Address

Estate Office Oakley House Oakley, MK43 7ST,

Previous Addresses

136-140 Bedford Road Kempston Bedfordshire MK42 8BH United Kingdom
From: 1 March 2012To: 9 December 2013
19 Diamond Court, Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DU
From: 13 September 2007To: 1 March 2012
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 20
Director Joined
Oct 24
Loan Secured
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Sharon Anne

Active
Oakley House, BedfordMK43 7ST
Secretary
Appointed 01 Oct 2024

LOUSADA, Simon Charles

Active
OakleyMK43 7ST
Born January 1963
Director
Appointed 30 Jul 2012

LOUSADA, Susan Jane

Active
OakleyMK43 7ST
Born October 1960
Director
Appointed 22 Oct 2024

TAYLOR, Glenn Michael

Resigned
Days Lane, BedfordMK40 4AE
Secretary
Appointed 13 Sept 2007
Resigned 01 Oct 2024

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 13 Sept 2007
Resigned 13 Sept 2007

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 13 Sept 2007
Resigned 30 Jul 2012

TAYLOR, Glenn Michael

Resigned
Days Lane, BedfordMK40 4AE
Born January 1963
Director
Appointed 13 Sept 2007
Resigned 25 Sept 2020

Persons with significant control

1

Oakley House, OakleyMK43 7ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
20 October 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
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
21 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
13 September 2013
AR01AR01
Auditors Resignation Company
16 May 2013
AUDAUD
Auditors Resignation Company
25 April 2013
AUDAUD
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Certificate Change Of Name Company
18 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2007
288bResignation of Director or Secretary
Incorporation Company
13 September 2007
NEWINCIncorporation