Background WavePink WaveYellow Wave

LOUIS DE SOISSONS LIMITED (09483587)

LOUIS DE SOISSONS LIMITED (09483587) is an active UK company. incorporated on 11 March 2015. with registered office in Luton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. LOUIS DE SOISSONS LIMITED has been registered for 11 years. Current directors include GREENAWAY, James Anthony, WILKINSON, Mark Richard.

Company Number
09483587
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
Shoot Lodge Lawrence End Road, Luton, LU2 8PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GREENAWAY, James Anthony, WILKINSON, Mark Richard
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUIS DE SOISSONS LIMITED

LOUIS DE SOISSONS LIMITED is an active company incorporated on 11 March 2015 with the registered office located in Luton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. LOUIS DE SOISSONS LIMITED was registered 11 years ago.(SIC: 71111)

Status

active

Active since 11 years ago

Company No

09483587

LTD Company

Age

11 Years

Incorporated 11 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Shoot Lodge Lawrence End Road Wandon Green Luton, LU2 8PH,

Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Funding Round
Apr 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Capital Reduction
May 17
Share Buyback
May 17
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
8
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENAWAY, James Anthony

Active
Lawrence End Road, LutonLU2 8PH
Born August 1977
Director
Appointed 10 Mar 2021

WILKINSON, Mark Richard

Active
Lawrence End Road, LutonLU2 8PH
Born July 1963
Director
Appointed 28 Apr 2015

LONG, Christian Julius George

Resigned
Lawrence End Road, LutonLU2 8PH
Born June 1968
Director
Appointed 11 Mar 2015
Resigned 28 Apr 2015

MEHMET, Adam James

Resigned
Lawrence End Road, LutonLU2 8PH
Born August 1971
Director
Appointed 09 Mar 2016
Resigned 31 Dec 2021

Persons with significant control

3

2 Active
1 Ceased

Mr James Anthony Greenaway

Active
Lawrence End Road, LutonLU2 8PH
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021

Mr Adam James Mehmet

Ceased
Lawrence End Road, LutonLU2 8PH
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Mark Richard Wilkinson

Active
Lawrence End Road, LutonLU2 8PH
Born July 1963

Nature of Control

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

Filing History

51

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Memorandum Articles
29 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
29 March 2021
SH10Notice of Particulars of Variation
Resolution
29 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Resolution
13 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Cancellation Shares
26 April 2016
SH06Cancellation of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Incorporation Company
11 March 2015
NEWINCIncorporation