Background WavePink WaveYellow Wave

LOUSADA INVESTMENTS LIMITED (09221425)

LOUSADA INVESTMENTS LIMITED (09221425) is an active UK company. incorporated on 16 September 2014. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOUSADA INVESTMENTS LIMITED has been registered for 11 years. Current directors include LOUSADA, Simon Charles, LOUSADA, Susan Jane.

Company Number
09221425
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
Estate Office Oakley House The Drive, Church Lane, Bedford, 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 INVESTMENTS LIMITED

LOUSADA INVESTMENTS LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOUSADA INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09221425

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

LOUSADA (NEWCO 1) LIMITED
From: 16 September 2014To: 14 January 2015
Contact
Address

Estate Office Oakley House The Drive, Church Lane Oakley Bedford, MK43 7ST,

Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Loan Secured
Sept 19
Loan Secured
Sept 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNT, Sharon Anne

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

LOUSADA, Simon Charles

Active
The Drive, Church Lane, BedfordMK43 7ST
Born January 1963
Director
Appointed 16 Sept 2014

LOUSADA, Susan Jane

Active
Oakley, 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, Elizabeth Natasha

Resigned
The Drive, Church Lane, BedfordMK43 7ST
Born January 1964
Director
Appointed 12 Dec 2014
Resigned 19 Dec 2014

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

47

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2015
CONNOTConfirmation Statement Notification
Resolution
6 January 2015
RESOLUTIONSResolutions
Termination Director Company
6 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Incorporation Company
16 September 2014
NEWINCIncorporation