LOFTHOUSE PROPERTY DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 29/04/2529 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 | 
| 27/02/2427 February 2024 | Declaration of solvency | 
| 27/02/2427 February 2024 | Resolutions | 
| 27/02/2427 February 2024 | Resolutions | 
| 27/02/2427 February 2024 | Appointment of a voluntary liquidator | 
| 27/02/2427 February 2024 | Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-02-27 | 
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-10-04 | 
| 24/11/2324 November 2023 | Termination of appointment of Jacqueline Lofthouse as a director on 2023-11-24 | 
| 08/11/238 November 2023 | Appointment of Ms Jacqueline Lofthouse as a director on 2023-11-07 | 
| 25/10/2325 October 2023 | Previous accounting period extended from 2023-06-30 to 2023-10-04 | 
| 04/10/234 October 2023 | Annual accounts for year ending 04 Oct 2023 | 
| 08/08/238 August 2023 | Confirmation statement made on 2023-06-11 with updates | 
| 07/08/237 August 2023 | Change of details for Mr Peter Thomas Pollard as a person with significant control on 2023-08-07 | 
| 07/08/237 August 2023 | Director's details changed for Mr Peter Thomas Pollard on 2023-08-07 | 
| 24/07/2324 July 2023 | Cessation of Steven Lofthouse as a person with significant control on 2023-03-17 | 
| 17/07/2317 July 2023 | Termination of appointment of Steven Lofthouse as a director on 2023-03-17 | 
| 17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 31/03/2231 March 2022 | Change of details for Mr Steven Lofthouse as a person with significant control on 2016-06-12 | 
| 30/03/2230 March 2022 | Change of details for Mr Paul Lester Taylor as a person with significant control on 2016-06-12 | 
| 30/03/2230 March 2022 | Change of details for Mr Steven Lofthouse as a person with significant control on 2022-03-30 | 
| 30/03/2230 March 2022 | Change of details for Mr Peter Thomas Pollard as a person with significant control on 2022-03-30 | 
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 | 
| 14/12/2114 December 2021 | Director's details changed for Mr Steven Lofthouse on 2021-12-01 | 
| 14/12/2114 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 2021-12-14 | 
| 14/12/2114 December 2021 | Director's details changed for Mr Peter Thomas Pollard on 2021-12-01 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with updates | 
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN LOFTHOUSE / 04/08/2020 | 
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LOFTHOUSE / 04/08/2020 | 
| 04/08/204 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS POLLARD / 04/08/2020 | 
| 04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS POLLARD / 04/08/2020 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES | 
| 24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES | 
| 05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LESTER TAYLOR | 
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS POLLARD | 
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LOFTHOUSE | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 15/07/1615 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders | 
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 29/07/1429 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders | 
| 26/06/1326 June 2013 | DIRECTOR APPOINTED MR PAUL LESTER TAYLOR | 
| 26/06/1326 June 2013 | DIRECTOR APPOINTED MR PETER THOMAS POLLARD | 
| 26/06/1326 June 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 102 | 
| 11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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