LOFTBRIDGE HOLDINGS LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 18A BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PT

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID LUNDEAN

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE DIANA WARNER / 08/08/2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH DUFFY / 07/10/2010

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DIANA WARNER / 14/04/2011

View Document

09/02/119 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUFFY / 24/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DIANA WARNER / 24/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH DUFFY / 24/11/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH DUFFY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DIANA WARNER / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 £ IC 10000/5000 30/04/07 £ SR [email protected]=5000

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: UNIT C THE HARFORD CENTRE, HALL ROAD, NORWICH, NORFOLK NR4 6DG

View Document

18/11/0218 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 7 QUEEN STREET, NORWICH, NR2 4ST

View Document

08/07/998 July 1999 SHARES AGREEMENT OTC

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99

View Document

26/02/9926 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

28/01/9928 January 1999 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