LOFTHOUSE PROPERTY COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2024-05-17 with no updates |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
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 |
24/05/2324 May 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
24/02/2324 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
21/09/2221 September 2022 | Previous accounting period extended from 2022-05-22 to 2022-05-31 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-05-22 |
17/05/2217 May 2022 | Previous accounting period shortened from 2021-05-23 to 2021-05-22 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
22/02/2222 February 2022 | Previous accounting period shortened from 2021-05-24 to 2021-05-23 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2020-05-31 |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
01/01/221 January 2022 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
22/05/2122 May 2021 | Annual accounts for year ending 22 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
23/04/2023 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | 31/05/18 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
15/10/1915 October 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
15/05/1915 May 2019 | PREVSHO FROM 26/05/2018 TO 25/05/2018 |
18/02/1918 February 2019 | PREVSHO FROM 27/05/2018 TO 26/05/2018 |
26/07/1826 July 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | PREVSHO FROM 28/05/2017 TO 27/05/2017 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
27/02/1827 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/05/1423 May 2014 | PREVSHO FROM 30/05/2013 TO 29/05/2013 |
26/02/1426 February 2014 | PREVSHO FROM 31/05/2013 TO 30/05/2013 |
24/06/1324 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOFTHOUSE / 17/05/2012 |
29/05/1229 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
04/08/114 August 2011 | COMPANY NAME CHANGED N & J PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/08/11 |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN LOFTHOUSE |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY JILLIAN LOFTHOUSE |
26/05/1126 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANN LOFTHOUSE / 17/05/2010 |
29/07/1029 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
30/11/0930 November 2009 | AUDITOR'S RESIGNATION |
26/11/0926 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
03/06/093 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
27/05/0927 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
07/01/097 January 2009 | DIRECTOR APPOINTED JILIAN LOFTHOUSE |
20/06/0820 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/05/0717 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/06/0523 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0427 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
01/10/011 October 2001 | SECRETARY'S PARTICULARS CHANGED |
01/10/011 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0120 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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