Highland Loughborough Limited (04080194) is a private limited with share capital incorporated on 25/09/2000 (25 years old) and registered in london, EC2V7BG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.
Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/09/2000
EC2V7BG
2 employees
Financial Overview
Total Assets
£35.16M
Liabilities
£1.85M
Net Assets
£33.31M
Turnover
£3.03M
Cash
£1.06M
Key Metrics
2
Employees
1
Shareholders
Charges
14
Registered
1
Outstanding
0
Part Satisfied
13
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-01-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-11-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-07-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-07-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-01-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-12-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-12-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-12-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-11-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-05-2018
Resolution
Category:Resolution
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Resolution
Category:Resolution
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:24-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2014
Resolution
Category:Resolution
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Termination Secretary Company With Name
Category:Officers
Date:16-01-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Capital Allotment Shares
Category:Capital
Date:16-01-2014
Resolution
Category:Resolution
Date:06-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Risk Assessment
not scored
International Score
Accounts
Typesmall company
Due Date31/12/2020
Filing Date10/01/2020
Latest Accounts31/12/2018
Trading Addresses
45 Gresham Street, London, EC2V7BGRegistered
Contact
C/O Restructuring And Recovery S, S&W Partners Llp, London, EC2V7BG