About

Registered Number: 04474043
Date of Incorporation: 01/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7 Greewood Cottages, Lawson Way, Sunningdale, Berkshire, SL5 0LL

 

Established in 2002, Loft Designers Ltd has its registered office in Sunningdale, Berkshire, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWES, Sarah Nicola 13 September 2016 - 1
FROUD, Lesley 01 July 2002 13 September 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 19 May 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 November 2016
AP03 - Appointment of secretary 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 22 July 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 06 July 2003
287 - Change in situation or address of Registered Office 23 September 2002
225 - Change of Accounting Reference Date 05 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.