LOFTY NEST DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Gino Gambara on 2024-11-14

View Document

28/11/2428 November 2024 Change of details for Mr Gino Gambara as a person with significant control on 2024-11-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Registered office address changed from 79 Tib Street Manchester M4 1LS England to Horton House 2 Urmston Lane Stretford Manchester M32 9BP on 2024-05-22

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Notification of Gino Gambara as a person with significant control on 2019-08-15

View Document

15/11/2215 November 2022 Change of details for Julia Ridlington as a person with significant control on 2019-08-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/08/203 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / JULIA RIDLINGTON / 01/04/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA RIDLINGTON / 01/08/2019

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAFIQUE

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 52 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA RIDLINGTON / 08/08/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR GINO GAMBARA

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR MOHAMMAD RAFIQUE

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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