FURNITURE LOFT LIMITED

100 St James Road, Northampton, NN5 5LF
StatusLIQUIDATION
Company No.09979299
CategoryPrivate Limited Company
Incorporated01 Feb 2016
Age8 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

FURNITURE LOFT LIMITED is an liquidation private limited company with number 09979299. It was incorporated 8 years, 3 months, 19 days ago, on 01 February 2016. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2023

Action Date: 20 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-20

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

New address: 100 st James Road Northampton NN5 5LF

Old address: Furniture Loft Riverside Market Harborough Leicestershire LE16 7PT England

Change date: 2022-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Sharon Evelyn Lurie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-28

Charge number: 099792990003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099792990002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099792990001

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-01

Officer name: Anita Louise Lane

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Evelyn Lurie

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2018

Action Date: 05 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099792990002

Charge creation date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 29 May 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 099792990001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

New address: Furniture Loft Riverside Market Harborough Leicestershire LE16 7PT

Old address: Rockingham Road Rockingham Road Market Harborough Leicestershire LE16 7QE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 099792990001

Documents

View document PDF

Incorporation company

Date: 01 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 AYLESTONE AVENUE MANAGEMENT LIMITED

GROUND FLOOR 5,LONDON,NW6 7AE

Number:08058951
Status:ACTIVE
Category:Private Limited Company

AGE CONCERN - HASSOCKS & DISTRICT

PAULINE THAW CENTRE,HASSOCKS,BN6 8LW

Number:05579499
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:06241005
Status:ACTIVE
Category:Private Limited Company

CHARMBURY MANAGEMENT LIMITED

PURCELLS,BATH,BA2 2PB

Number:07480483
Status:ACTIVE
Category:Private Limited Company

IMAM HAFIZ ATEEQUR RAHMAN LTD

4TH FLOOR, 101,LONDON,E1 7RA

Number:11429714
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TITIAN GLOBAL INVESTMENTS LIMITED

BATH HOUSE,BRISTOL,BS1 6HL

Number:05732812
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