LOFTHOUSE PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2024-05-17 with no updates

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Registered office address changed from 9B Hoghton Street Southport PR9 0TE England to Liverpool Road Studios 113 Liverpool Road, Suite 4 Crosby Liverpool L23 5TD on 2023-06-01

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

21/09/2221 September 2022 Previous accounting period extended from 2022-05-22 to 2022-05-31

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-05-22

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2021-05-23 to 2021-05-22

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2021-05-24 to 2021-05-23

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2020-05-31

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

22/05/2122 May 2021 Annual accounts for year ending 22 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

23/04/2023 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 31/05/18 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

15/05/1915 May 2019 PREVSHO FROM 26/05/2018 TO 25/05/2018

View Document

18/02/1918 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

26/07/1826 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/07/1620 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/05/1423 May 2014 PREVSHO FROM 30/05/2013 TO 29/05/2013

View Document

26/02/1426 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

24/06/1324 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

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

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOFTHOUSE / 17/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG

View Document

04/08/114 August 2011 COMPANY NAME CHANGED N & J PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/08/11

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JILLIAN LOFTHOUSE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY JILLIAN LOFTHOUSE

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANN LOFTHOUSE / 17/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 AUDITOR'S RESIGNATION

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

07/01/097 January 2009 DIRECTOR APPOINTED JILIAN LOFTHOUSE

View Document

20/06/0820 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/011 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information