LOFTY NEST DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-08-31 |
| 31/08/2531 August 2025 | Annual accounts for year ending 31 Aug 2025 |
| 25/02/2525 February 2025 | Total exemption full accounts made up to 2024-08-31 |
| 28/11/2428 November 2024 | Change of details for Mr Gino Gambara as a person with significant control on 2024-11-01 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-15 with updates |
| 28/11/2428 November 2024 | Director's details changed for Mr Gino Gambara on 2024-11-14 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2023-08-31 |
| 22/05/2422 May 2024 | Registered office address changed from 79 Tib Street Manchester M4 1LS England to Horton House 2 Urmston Lane Stretford Manchester M32 9BP on 2024-05-22 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 09/01/239 January 2023 | Notification of Gino Gambara as a person with significant control on 2019-08-15 |
| 15/11/2215 November 2022 | Change of details for Julia Ridlington as a person with significant control on 2019-08-15 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
| 03/08/203 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
| 08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA RIDLINGTON / 01/08/2019 |
| 08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / JULIA RIDLINGTON / 01/04/2019 |
| 18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAFIQUE |
| 18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 52 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM |
| 14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA RIDLINGTON / 08/08/2018 |
| 10/08/1810 August 2018 | DIRECTOR APPOINTED MR GINO GAMBARA |
| 10/08/1810 August 2018 | DIRECTOR APPOINTED MR MOHAMMAD RAFIQUE |
| 08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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