LOFTHOUSE & CO (PONTEFRACT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Change of details for Mr Nicholas Stephen Lofthouse as a person with significant control on 2025-04-15

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

03/01/253 January 2025 Termination of appointment of John Stephen Lofthouse as a director on 2024-12-28

View Document

03/01/253 January 2025 Cessation of John Stephen Lofthouse4 as a person with significant control on 2024-12-28

View Document

03/01/253 January 2025 Notification of Nicholas Stephen Lofthouse as a person with significant control on 2024-12-28

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS DENISE ANN LOFTHOUSE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN LOFTHOUSE4

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR NICHOLAS STEPHEN LOFTHOUSE

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN LOFTHOUSE / 29/10/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/11/111 November 2011 COMPANY NAME CHANGED LOFTHOUSE ACCOUNTS & TAX LTD CERTIFICATE ISSUED ON 01/11/11

View Document

30/06/1130 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/08/102 August 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN LOFTHOUSE / 06/05/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 Compulsory strike-off action has been discontinued

View Document

03/11/093 November 2009 Annual return made up to 6 May 2009 with full list of shareholders

View Document

01/09/091 September 2009 First Gazette notice for compulsory strike-off

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED JOHN STEPHEN LOFTHOUSE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information