LOFTATECH LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-30

View Document

03/10/243 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

10/10/2310 October 2023 Registered office address changed from 2 Kestrel Close Okehampton Devon EX20 1UT United Kingdom to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-10-10

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Statement of affairs

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Resolutions

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Change of details for Mrs Linda Ann Newman as a person with significant control on 2022-05-12

View Document

13/05/2213 May 2022 Change of details for Andrew Newman as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from 2 Kestral Close Okehampton Devon EX20 1UT United Kingdom to 2 Kestrel Close Okehampton Devon EX20 1UT on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to 2 Kestral Close Okehampton Devon EX20 1UT on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mrs Linda Ann Newman on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Andrew Newman on 2022-05-12

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/03/217 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED LINDA ANN NEWMAN

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANN NEWMAN

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA NEWMAN

View Document

15/07/2015 July 2020 CESSATION OF LINDA ANN NEWMAN AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF ANDREW NEWMAN AS A PSC

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 16/11/2018

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS LINDA ANN NEWMAN

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANN NEWMAN

View Document

11/01/1911 January 2019 16/11/18 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 20/12/2018

View Document

20/12/1820 December 2018 CHANGE PERSON AS DIRECTOR

View Document

20/12/1820 December 2018 CHANGE PERSON AS DIRECTOR

View Document

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 26/02/2018

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEWMAN

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 27/07/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 25/05/2017

View Document

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

View Accounts

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 09/02/2017

View Document

12/12/1612 December 2016 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED LOFATECH LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

09/12/169 December 2016 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