THE LONDON LOFT SPACE COMPANY LIMITED

5-7 New Road 5-7 New Road, Manchester, M26 1LS, England
StatusDISSOLVED
Company No.09871182
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months

SUMMARY

THE LONDON LOFT SPACE COMPANY LIMITED is an dissolved private limited company with number 09871182. It was incorporated 8 years, 6 months, 1 day ago, on 13 November 2015 and it was dissolved 1 year, 3 months ago, on 14 February 2023. The company address is 5-7 New Road 5-7 New Road, Manchester, M26 1LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Dalton

Notification date: 2019-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-13

Psc name: Robert Peter Dalton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

New address: 5-7 New Road Radcliffe Manchester M26 1LS

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Dalton

Appointment date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Peter Dalton

Change date: 2017-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2017

Action Date: 19 May 2017

Category: Address

Type: AD01

Old address: 46 Albert Road Epsom Surrey KT17 4EH United Kingdom

Change date: 2017-05-19

New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

New address: 46 Albert Road Epsom Surrey KT17 4EH

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Old address: Quantum House, 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom

Change date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYNK LIMITED

BLYNK HOUSE,BRADFORD,BD8 9RE

Number:11317300
Status:ACTIVE
Category:Private Limited Company

DINIS LTD

58 CASTLE STREET,THETFORD,IP24 2DP

Number:09971914
Status:ACTIVE
Category:Private Limited Company

DTMC CENTRAL LIMITED

FRONT SUITE FIRST FLOOR,TEDDINGTON,TW11 8HH

Number:06805133
Status:ACTIVE
Category:Private Limited Company

MEDICAL PIPELINE SERVICES LIMITED

1-15 MIDDLE HILLGATE,STOCKPORT,SK1 3AY

Number:02471435
Status:ACTIVE
Category:Private Limited Company

STAPLE INNOVATIONS LIMITED

INNOVATIONS HOUSE,WINCHESTER,SO23 8SR

Number:09932850
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY ADVISORY SERVICE LIMITED

213 SOUTH COAST ROAD,PEACEHAVEN,BN10 8LA

Number:06773330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source