LOFT STYLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

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

View Document

12/11/2412 November 2024 Termination of appointment of Connor Murphy as a director on 2024-11-12

View Document

04/11/244 November 2024 Appointment of Mr Matthew Parry as a director on 2024-11-04

View Document

03/09/243 September 2024 Notification of Matthew Parry as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Cessation of Connor Murphy as a person with significant control on 2024-09-03

View Document

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

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Document

04/06/244 June 2024 Termination of appointment of Nipa Begum as a director on 2024-04-01

View Document

04/06/244 June 2024 Appointment of Mr Connor Murphy as a director on 2024-04-01

View Document

04/06/244 June 2024 Cessation of Abdul Kayum as a person with significant control on 2024-05-01

View Document

04/06/244 June 2024 Notification of Connor Murphy as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Termination of appointment of Abdul Kayum as a director on 2024-01-06

View Document

18/01/2418 January 2024 Appointment of Miss Nipa Begum as a director on 2024-01-05

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Satisfaction of charge 096629820001 in full

View Document

27/09/2127 September 2021 Director's details changed for Mr Abdul Kayum on 2021-09-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 69 FORTESS ROAD LONDON NW5 1AG UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KAYUM / 01/05/2018

View Document

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 2-4 HIGHGATE ROAD LONDON NW5 1NR ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096629820001

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL KAYUM / 01/03/2018

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1530 June 2015 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