- Company Overview for LOFTS LONDON LIMITED (06457219)
- Filing history for LOFTS LONDON LIMITED (06457219)
- People for LOFTS LONDON LIMITED (06457219)
- More for LOFTS LONDON LIMITED (06457219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2019 | |
09 Sep 2019 | AD02 | Register inspection address has been changed from C/O Beever and Struthers 15 Bunhill Row London EC1Y 8LP United Kingdom to 5 Priory Road Loughton Essex IG10 1AF | |
07 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Mar 2018 | PSC01 | Notification of Craig William Taylor as a person with significant control on 6 April 2016 | |
29 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
31 Oct 2016 | TM02 | Termination of appointment of Freeman Charles Taylor as a secretary on 19 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Craig William Taylor on 19 October 2016 | |
29 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |