LOFTY HEIGHTS C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Appointment of Miss Sallyann Smith as a director on 2025-05-28 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
07/05/257 May 2025 | Amended total exemption full accounts made up to 2024-04-30 |
05/02/255 February 2025 | Notification of Josie Ann Finch as a person with significant control on 2025-02-01 |
05/02/255 February 2025 | Notification of Robert Perry Hart as a person with significant control on 2025-02-01 |
05/02/255 February 2025 | Notification of Alexander James Leader as a person with significant control on 2025-02-01 |
24/01/2524 January 2025 | Cessation of Robert Perry Hart as a person with significant control on 2025-01-24 |
11/12/2411 December 2024 | Termination of appointment of Stephen John Taylor as a director on 2024-12-01 |
11/12/2411 December 2024 | Cessation of Stephen John Taylor as a person with significant control on 2024-12-01 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
29/03/2429 March 2024 | Appointment of Mrs Josie Ann Finch as a director on 2024-03-29 |
25/03/2425 March 2024 | Appointment of Mr Alexander James Leader as a director on 2024-03-21 |
21/03/2421 March 2024 | Registered office address changed from Brightspace 160 Hadleigh Road Ipswich Suffolk IP2 0HH to 517 London Road Ipswich IP2 0st on 2024-03-21 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Termination of appointment of Olive Qunton as a director on 2023-05-05 |
12/05/2312 May 2023 | Cessation of Olive Quinton as a person with significant control on 2023-05-05 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-04-30 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
05/02/205 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PERRY HART |
07/03/187 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | DIRECTOR APPOINTED MR ROBERT PERRY HART |
02/08/172 August 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/08/172 August 2017 | CONVERSION TO A CIC |
02/08/172 August 2017 | COMPANY NAME CHANGED LOFTY HEIGHTS LTD CERTIFICATE ISSUED ON 02/08/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5TH FLOOR JAMES HEHIR BUILDING ORWELL QUAY IPSWICH IP3 0BD |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | 23/04/16 NO MEMBER LIST |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | 23/04/15 NO MEMBER LIST |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | 23/04/14 NO MEMBER LIST |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/08/1312 August 2013 | DIRECTOR APPOINTED MR KEITH MICHAEL RICHARDSON |
12/08/1312 August 2013 | 23/04/13 NO MEMBER LIST |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/05/1221 May 2012 | ADOPT ARTICLES 04/05/2012 |
23/04/1223 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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