Background WavePink WaveYellow Wave

LOUGHBOROUGH TOWN PROPERTIES LIMITED (12697915)

LOUGHBOROUGH TOWN PROPERTIES LIMITED (12697915) is an active UK company. incorporated on 25 June 2020. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOUGHBOROUGH TOWN PROPERTIES LIMITED has been registered for 5 years. Current directors include LAM, Miranda.

Company Number
12697915
Status
active
Type
ltd
Incorporated
25 June 2020
Age
5 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAM, Miranda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHBOROUGH TOWN PROPERTIES LIMITED

LOUGHBOROUGH TOWN PROPERTIES LIMITED is an active company incorporated on 25 June 2020 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOUGHBOROUGH TOWN PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12697915

LTD Company

Age

5 Years

Incorporated 25 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

Heworth House Melrosegate York YO31 0RP United Kingdom
From: 25 June 2020To: 23 September 2022
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 20
New Owner
Jul 20
Loan Secured
Mar 22
Loan Secured
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

LAM, Miranda

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born August 1978
Director
Appointed 25 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
M21, Novena

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 25 Jun 2020

Mr Syed Hyder Ahmad

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
30 August 2024
AAMDAAMD
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 December 2020
AA01Change of Accounting Reference Date
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Incorporation Company
25 June 2020
NEWINCIncorporation