Background WavePink WaveYellow Wave

LOUGHTON HIGH ROAD (256) LTD (10877259)

LOUGHTON HIGH ROAD (256) LTD (10877259) is an active UK company. incorporated on 21 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LOUGHTON HIGH ROAD (256) LTD has been registered for 8 years. Current directors include QUAIL, Laurence Richard, SPIRES, Christopher John.

Company Number
10877259
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
QUAIL, Laurence Richard, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHTON HIGH ROAD (256) LTD

LOUGHTON HIGH ROAD (256) LTD is an active company incorporated on 21 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LOUGHTON HIGH ROAD (256) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10877259

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 21 July 2017To: 14 January 2026
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Aug 19
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

ROSE, Paul Clifford

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1960
Director
Appointed 21 Jul 2017
Resigned 02 Aug 2019

SMITH, Henry Thomas

Resigned
Kirkdale House, LeytonstoneE11 1HP
Born January 1962
Director
Appointed 21 Jul 2017
Resigned 28 Mar 2024

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 21 Jul 2017
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP

Nature of Control

Significant influence or control
Notified 31 Jan 2023

Mr Henry Thomas Smith

Ceased
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Jul 2017
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2017
NEWINCIncorporation