Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOUPESCATROIS LIMITED
Company Information for

LOUPESCATROIS LIMITED

43 ESSEX STREET, LONDON, WC2R 3JF,
Company Registration Number
03003378
Private Limited Company
Active

Company Overview

About Loupescatrois Ltd
LOUPESCATROIS LIMITED was founded on 1994-12-20 and has its registered office in London. The organisation's status is listed as "Active". Loupescatrois Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOUPESCATROIS LIMITED
 
Legal Registered Office
43 ESSEX STREET
LONDON
WC2R 3JF
Other companies in WC2R
 
Filing Information
Company Number 03003378
Company ID Number 03003378
Date formed 1994-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOUPESCATROIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOUPESCATROIS LIMITED

Current Directors
Officer Role Date Appointed
BATLON SECRETARIAL SERVICES LIMITED
Company Secretary 2011-10-26
DAVID LAURENT
Director 1995-01-24
IAN NORMAN MACDONALD
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NORMAN MACDONALD
Company Secretary 1995-01-24 2011-10-26
DANIEL CHOBERT
Director 1995-01-24 2011-10-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-12-20 1995-01-24
LONDON LAW SERVICES LIMITED
Nominated Director 1994-12-20 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BATLON SECRETARIAL SERVICES LIMITED LOU PESCADOU LIMITED Company Secretary 2011-10-31 CURRENT 1985-08-01 Active - Proposal to Strike off
BATLON SECRETARIAL SERVICES LIMITED BRAKE (HARTLEY WINTNEY) LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
BATLON SECRETARIAL SERVICES LIMITED SWAYSTYLE (HOLDINGS) LIMITED Company Secretary 2008-05-20 CURRENT 1997-05-21 Liquidation
BATLON SECRETARIAL SERVICES LIMITED MOFFETT CLEANING SERVICES LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-18 Active - Proposal to Strike off
BATLON SECRETARIAL SERVICES LIMITED AMBER REALTY LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-09-06
BATLON SECRETARIAL SERVICES LIMITED CONSTRUCTION PROJECT MANAGEMENT LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BATLON SECRETARIAL SERVICES LIMITED MAXIMUS PROPERTIES LIMITED Company Secretary 2003-03-01 CURRENT 1988-09-01 Active
BATLON SECRETARIAL SERVICES LIMITED BATLON NOMINEES NO. 4 LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
BATLON SECRETARIAL SERVICES LIMITED LOCHAILSH LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
BATLON SECRETARIAL SERVICES LIMITED AVICENNA RESEARCH AND DEVELOPMENT LTD Company Secretary 2002-06-18 CURRENT 2002-06-13 Dissolved 2015-03-24
BATLON SECRETARIAL SERVICES LIMITED COSMO PROVENCE LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Active - Proposal to Strike off
BATLON SECRETARIAL SERVICES LIMITED BRITAMCO SERVICES LTD Company Secretary 2000-09-21 CURRENT 2000-09-21 Active
BATLON SECRETARIAL SERVICES LIMITED WINE DIRECT BORDEAUX LIMITED Company Secretary 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
BATLON SECRETARIAL SERVICES LIMITED ATOM E-CITY LIMITED Company Secretary 2000-07-30 CURRENT 1998-07-30 Dissolved 2015-11-17
BATLON SECRETARIAL SERVICES LIMITED BATLON NOMINEES (NO.1) LIMITED Company Secretary 2000-04-30 CURRENT 1989-04-18 Dissolved 2016-09-27
BATLON SECRETARIAL SERVICES LIMITED SPM CITYNET LIMITED Company Secretary 1999-12-31 CURRENT 1999-09-02 Dissolved 2015-11-10
BATLON SECRETARIAL SERVICES LIMITED LOU PESCADEUX LIMITED Company Secretary 1999-12-31 CURRENT 1992-10-14 Active
BATLON SECRETARIAL SERVICES LIMITED BATLON NOMINEES (NO.6) LIMITED Company Secretary 1999-12-31 CURRENT 1988-02-11 Active
BATLON SECRETARIAL SERVICES LIMITED BATLON NOMINEES (NO.3) LIMITED Company Secretary 1999-12-31 CURRENT 1991-04-10 Active
BATLON SECRETARIAL SERVICES LIMITED COSMO INTERNATIONAL UK LIMITED Company Secretary 1999-12-31 CURRENT 1996-08-19 Active
IAN NORMAN MACDONALD 11 ALIWAL ROAD (2017) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
IAN NORMAN MACDONALD DBS2 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
IAN NORMAN MACDONALD JEAN ERNST BENEFICIAL SETTLEMENTS LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
IAN NORMAN MACDONALD IFS COLLABORATION LTD Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-07-19
IAN NORMAN MACDONALD WINTNEY COURT LTD Director 2013-12-05 CURRENT 2013-12-05 Active
IAN NORMAN MACDONALD GABLE COTTAGE INVESTMENTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
IAN NORMAN MACDONALD MACDONALD JONES LTD Director 2013-09-24 CURRENT 2013-09-24 Active
IAN NORMAN MACDONALD IFS MANAGED SOLUTIONS LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2016-01-19
IAN NORMAN MACDONALD BATES FUNDING LTD Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2016-04-26
IAN NORMAN MACDONALD NOUVEL HOMME (RESIDENTIAL) LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
IAN NORMAN MACDONALD PRIMULA INVESTMENTS LIMITED Director 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
IAN NORMAN MACDONALD BATES SOLICITORS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
IAN NORMAN MACDONALD HIDDEN TREASURES (THE COURTYARD) LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
IAN NORMAN MACDONALD LAUREL BENEFICIAL SETTLEMENTS LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active
IAN NORMAN MACDONALD EAST SANDS PARK HOTELS LIMITED Director 2011-08-10 CURRENT 1998-07-22 Active
IAN NORMAN MACDONALD HARTLEY ANTIQUES AND CLASSICS LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
IAN NORMAN MACDONALD BANKHILL TRUSTEES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2013-10-08
IAN NORMAN MACDONALD ST.CLEMENT'S COURT LIMITED Director 2010-05-24 CURRENT 1937-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Compulsory strike-off action has been discontinued
2023-03-29Compulsory strike-off action has been discontinued
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-28FIRST GAZETTE notice for compulsory strike-off
2023-03-27CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 030033780005
2021-12-30CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-07-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-30AR0120/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-30AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH04SECRETARY'S DETAILS CHNAGED FOR BATLON SECRETARIAL SERVICES LIMITED on 2012-05-01
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030033780004
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030033780003
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0120/12/12 ANNUAL RETURN FULL LIST
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM 44 Essex Street Strand London WC2R 3JF
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0120/12/11 ANNUAL RETURN FULL LIST
2011-11-03AP04Appointment of corporate company secretary Batlon Secretarial Services Limited
2011-11-03AP01DIRECTOR APPOINTED MR IAN NORMAN MACDONALD
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHOBERT
2011-11-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN MACDONALD
2011-08-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27DISS40DISS40 (DISS40(SOAD))
2011-04-26AR0120/12/10 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENT / 10/12/2010
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHOBERT / 10/12/2010
2011-04-19GAZ1FIRST GAZETTE
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-22AR0120/12/09 NO CHANGES
2009-06-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-11363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-18363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-09-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-09-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-31363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-10-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-10363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1995-03-28395PARTICULARS OF MORTGAGE/CHARGE
1995-03-02287REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-03-02288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-02288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-31CERTNMCOMPANY NAME CHANGED BAGFIELD LIMITED CERTIFICATE ISSUED ON 01/02/95
1994-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LOUPESCATROIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against LOUPESCATROIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 155,740
Creditors Due After One Year 2011-12-31 £ 168,503
Creditors Due Within One Year 2012-12-31 £ 127,078
Creditors Due Within One Year 2011-12-31 £ 129,576
Provisions For Liabilities Charges 2012-12-31 £ 1,350
Provisions For Liabilities Charges 2011-12-31 £ 1,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOUPESCATROIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 27,364
Cash Bank In Hand 2011-12-31 £ 49,974
Current Assets 2012-12-31 £ 82,185
Current Assets 2011-12-31 £ 53,141
Debtors 2012-12-31 £ 54,821
Debtors 2011-12-31 £ 3,167
Fixed Assets 2012-12-31 £ 1,351,512
Fixed Assets 2011-12-31 £ 1,370,021
Secured Debts 2012-12-31 £ 166,613
Secured Debts 2011-12-31 £ 177,052
Shareholder Funds 2012-12-31 £ 1,149,529
Shareholder Funds 2011-12-31 £ 1,123,733
Tangible Fixed Assets 2012-12-31 £ 1,300,000
Tangible Fixed Assets 2011-12-31 £ 1,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOUPESCATROIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOUPESCATROIS LIMITED
Trademarks
We have not found any records of LOUPESCATROIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOUPESCATROIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LOUPESCATROIS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LOUPESCATROIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOUPESCATROIS LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOUPESCATROIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOUPESCATROIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.