LOFTY CREATIONS UK LTD

Company Documents

DateDescription
30/10/2430 October 2024 Voluntary strike-off action has been suspended

View Document

30/10/2430 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Termination of appointment of Emerson Scott Waldegrave as a director on 2024-01-01

View Document

09/01/249 January 2024 Cessation of Emerson Scott Waldegrave as a person with significant control on 2024-01-01

View Document

09/01/249 January 2024 Termination of appointment of Emerson Scott Waldegrave as a secretary on 2024-01-01

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registered office address changed from 1st Floor 33 Warple Mews Warple Way London W3 0RX to Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2023-11-23

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMERSON SCOTT WALDEGRAVE / 13/05/2019

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EMERSON SCOTT WALDEGRAVE / 13/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

16/07/1716 July 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT WALDEGRAVE / 16/07/2017

View Document

12/07/1712 July 2017 CHANGE PERSON AS DIRECTOR

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT WALDEGRAVE / 11/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WALDEGRAVE / 11/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ANDREW LYNDS

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ACUSHLA LYNDS

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 203-205 THE VALE ACTON LONDON W3 7QS

View Document

28/11/1328 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WALDEGRAVE / 18/06/2012

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT WALDEGRAVE / 18/06/2012

View Document

25/11/1125 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED ACUSHLA LYNDS

View Document

10/01/1110 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 23 HEATHFIELD ROAD ACTON LONDON W3 8EH

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS CAWTHRAY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR SCOTT WALDEGRAVE

View Document

13/12/0913 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CAWTHRAY / 12/12/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 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