LOFPROP LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/12/225 December 2022 Director's details changed for Mr Richard Ian Loftus on 2022-12-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

30/11/2130 November 2021 Termination of appointment of Alan Graham Messenger as a secretary on 2021-08-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

05/05/215 May 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/12/1918 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

27/11/1927 November 2019 CESSATION OF ANTHONY LOUIS LOFTUS AS A PSC

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / RICHARD IAN LOFTUS / 13/11/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / RICHARD IAN LOFTUS / 01/03/2017

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOFTUS

View Document

14/05/1814 May 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN LOFTUS / 01/03/2017

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LOFTUS / 04/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN LOFTUS / 04/12/2015

View Document

16/12/1516 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LOUIS LOFTUS / 04/12/2015

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ALAN GRAHAM MESSENGER / 04/12/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED ACCURIST PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/14

View Document

03/02/143 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN GRAHAM MESSENGER / 30/11/2011

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/11/10 NO CHANGES

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 8 BALTIC ST EAST LONDON EC1Y 0UP

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

17/09/9817 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 8 BALTIC ST LONDON EC1Y OTB

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/01/937 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 REGISTERED OFFICE CHANGED ON 07/01/93 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

19/12/8919 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

17/01/8717 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

24/08/8324 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8324 August 1983 CERTIFICATE OF INCORPORATION

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