LOFT CRAG (N.I.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-06-30

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

28/08/2528 August 2025 NewRegistered office address changed from 158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland to 6 Regents Wood Belfast BT9 5RW on 2025-08-28

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

19/07/2519 July 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Termination of appointment of Conall Humston as a director on 2025-06-03

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

27/08/2427 August 2024 Change of details for Mr Hamish Leslie Baird as a person with significant control on 2021-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/01/2319 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/07/227 July 2022 Statement of capital following an allotment of shares on 2022-07-06

View Document

06/05/226 May 2022 Sub-division of shares on 2022-04-12

View Document

03/05/223 May 2022 Change of share class name or designation

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-04-12

View Document

22/04/2222 April 2022 Appointment of Mr Conall Humston as a director on 2022-04-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6345930001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR HAMISH LESLIE BAIRD

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MS ANGELA FLANAGAN

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS DIANNE HORNER

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

08/06/168 June 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM MURRAY HOUSE MURRAY STREET BELFAST ANTRIM BT1 6DN UNITED KINGDOM

View Document

26/02/1626 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 95.00

View Document

26/02/1626 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 70.00

View Document

26/02/1626 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED ROBERT GEORGE HORNER

View Document

26/02/1626 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1626 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 100.00

View Document

26/02/1626 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/152 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company