About

Registered Number: 05841719
Date of Incorporation: 08/06/2006 (18 years ago)
Company Status: Active
Registered Address: Ash Brook, Wendlebury, Bicester, OX25 2PE,

 

Advanced Lofts Ltd was founded on 08 June 2006 with its registered office in Bicester, it's status is listed as "Active". Advanced Lofts Ltd has 3 directors listed as Smith, Anthony, Lowe, Sandie, Smith, Anthony Richard Frederick in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony 26 September 2018 - 1
LOWE, Sandie 08 June 2006 26 September 2018 1
SMITH, Anthony Richard Frederick 08 June 2006 26 February 2008 1

Filing History

Document Type Date
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 17 June 2019
PSC07 - N/A 16 June 2019
PSC01 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
AD01 - Change of registered office address 20 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 November 2011
SH01 - Return of Allotment of shares 28 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 June 2007
395 - Particulars of a mortgage or charge 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.