LOFTUS LIMITED
Status | ACTIVE |
Company No. | 06278181 |
Category | Private Limited Company |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LOFTUS LIMITED is an active private limited company with number 06278181. It was incorporated 16 years, 11 months, 21 days ago, on 13 June 2007. The company address is Arrowsmith Court Arrowsmith Court, Broadstone, BH18 8AT, Dorset.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Steven Geoffrey Loftus
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-30
Psc name: Karen Marie Loftus
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Marie Loftus
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Geoffrey Loftus
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from 18 high west street dorchester dorset DT1 1UW
Documents
Resolution
Date: 20 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 17 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/06/07--------- £ si 100@1=100 £ ic 100/200
Documents
Some Companies
47 ELLFIELD COURT,NORTHAMPTON,NN3 8LS
Number: | 09081148 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HOWSONS, WINTON HOUSE,STOKE ON TRENT,ST4 2RW
Number: | 03687126 |
Status: | ACTIVE |
Category: | Private Limited Company |
EYNSHAM FENESTRATION HOLDINGS LIMITED
UNIT 3 OAKFIELD INDUSTRIAL ESTATE,WITNEY,OX29 4TX
Number: | 09679486 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENS COTTAGE BACK LANE,HEATHFIELD,TN21 0QG
Number: | 03143822 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN YATES ASSOCIATES LIMITED
HARANCE HOUSE,CANNOCK,WS11 0ET
Number: | 05723678 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM 6 WOOTTON VILLAGE,OXFORD,OX1 5JL
Number: | 11562310 |
Status: | ACTIVE |
Category: | Private Limited Company |