About

Registered Number: 06585506
Date of Incorporation: 06/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: C.O Lofthouse & Company, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY

 

Established in 2008, Lofthouse & Co (Pontefract) Ltd has its registered office in Pontefract, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTHOUSE, Denise Ann 04 October 2017 - 1
LOFTHOUSE, John Stephen 06 May 2008 - 1
LOFTHOUSE, Nicholas Stephen 04 September 2017 - 1
COMPANY DIRECTORS LIMITED 06 May 2008 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 06 May 2008 06 May 2008 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 28 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 05 September 2017
CS01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
AP01 - Appointment of director 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 February 2012
CERTNM - Change of name certificate 01 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 January 2010
DISS40 - Notice of striking-off action discontinued 04 November 2009
AR01 - Annual Return 03 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.