LOFTY HEIGHTS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Miss Sallyann Smith as a director on 2025-05-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

07/05/257 May 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

05/02/255 February 2025 Notification of Josie Ann Finch as a person with significant control on 2025-02-01

View Document

05/02/255 February 2025 Notification of Robert Perry Hart as a person with significant control on 2025-02-01

View Document

05/02/255 February 2025 Notification of Alexander James Leader as a person with significant control on 2025-02-01

View Document

24/01/2524 January 2025 Cessation of Robert Perry Hart as a person with significant control on 2025-01-24

View Document

11/12/2411 December 2024 Termination of appointment of Stephen John Taylor as a director on 2024-12-01

View Document

11/12/2411 December 2024 Cessation of Stephen John Taylor as a person with significant control on 2024-12-01

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/03/2429 March 2024 Appointment of Mrs Josie Ann Finch as a director on 2024-03-29

View Document

25/03/2425 March 2024 Appointment of Mr Alexander James Leader as a director on 2024-03-21

View Document

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

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Termination of appointment of Olive Qunton as a director on 2023-05-05

View Document

12/05/2312 May 2023 Cessation of Olive Quinton as a person with significant control on 2023-05-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PERRY HART

View Document

07/03/187 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ROBERT PERRY HART

View Document

02/08/172 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/172 August 2017 CONVERSION TO A CIC

View Document

02/08/172 August 2017 COMPANY NAME CHANGED LOFTY HEIGHTS LTD CERTIFICATE ISSUED ON 02/08/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 5TH FLOOR JAMES HEHIR BUILDING ORWELL QUAY IPSWICH IP3 0BD

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 23/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 23/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR KEITH MICHAEL RICHARDSON

View Document

12/08/1312 August 2013 23/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/05/1221 May 2012 ADOPT ARTICLES 04/05/2012

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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