DEREK LOFTY PROPERTIES LTD

Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Valerie Lofty as a secretary on 2024-10-21

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

23/05/2423 May 2024 Withdrawal of a person with significant control statement on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Adrian Lofty as a person with significant control on 2024-04-05

View Document

22/05/2422 May 2024 Termination of appointment of Derek Frank Lofty as a director on 2024-04-05

View Document

22/05/2422 May 2024 Appointment of Mrs Hazel Lofty as a secretary on 2024-04-05

View Document

22/05/2422 May 2024 Withdrawal of a person with significant control statement on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Caroline Cutts as a director on 2024-04-05

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM THE LODGE STUDIO COPTHORNE ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 4AQ

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

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

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 DIRECTOR APPOINTED MR ADRIAN LOFTY

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS CAROLINE CUTTS

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 125 NEW ROAD CROXLEY GREEN WD3 3EN

View Document

10/08/1010 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK FRANK LOFTY / 05/07/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

20/02/0920 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED DEREK LOFFTY PROPERTIES LTD CERTIFICATE ISSUED ON 11/07/07

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • GLOO NETWORKS PLC


  • 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