LOFT STYLE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-05 with updates |
06/05/256 May 2025 | Registered office address changed from #4492, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 3C Davy Court Castle Mound Way Rugby CV23 0UZ on 2025-05-06 |
12/11/2412 November 2024 | Termination of appointment of Connor Murphy as a director on 2024-11-12 |
04/11/244 November 2024 | Appointment of Mr Matthew Parry as a director on 2024-11-04 |
03/09/243 September 2024 | Notification of Matthew Parry as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Cessation of Connor Murphy as a person with significant control on 2024-09-03 |
13/08/2413 August 2024 | Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #4492, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-13 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
04/06/244 June 2024 | Registered office address changed from 2-4 Highgate Road Kentish Town London NW5 1NR United Kingdom to 2 Cross Lane Braunston Daventry NN11 7HH on 2024-06-04 |
04/06/244 June 2024 | Termination of appointment of Nipa Begum as a director on 2024-04-01 |
04/06/244 June 2024 | Appointment of Mr Connor Murphy as a director on 2024-04-01 |
04/06/244 June 2024 | Cessation of Abdul Kayum as a person with significant control on 2024-05-01 |
04/06/244 June 2024 | Notification of Connor Murphy as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/01/2419 January 2024 | Termination of appointment of Abdul Kayum as a director on 2024-01-06 |
18/01/2418 January 2024 | Appointment of Miss Nipa Begum as a director on 2024-01-05 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-06-30 |
06/12/216 December 2021 | Satisfaction of charge 096629820001 in full |
27/09/2127 September 2021 | Director's details changed for Mr Abdul Kayum on 2021-09-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
26/08/2026 August 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 69 FORTESS ROAD LONDON NW5 1AG UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KAYUM / 01/05/2018 |
29/04/1929 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 2-4 HIGHGATE ROAD LONDON NW5 1NR ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096629820001 |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KAYUM / 01/03/2018 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | FIRST GAZETTE |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1530 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LOFT STYLE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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