LOFT LIFE BUILDING SERVICES LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 PREVEXT FROM 31/03/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL PHILLIPS / 07/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
PORTLAND HOUSE
678 LONDON ROAD
THORNTON HEATH
SURREY CR7 7HU

View Document

22/10/0422 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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