About

Registered Number: 05132624
Date of Incorporation: 19/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 19 East Park Parade, Northampton, Northamptonshire, NN1 4LE

 

Founded in 2004, Lofthouse Bathrooms Ltd are based in Northampton in Northamptonshire, it has a status of "Dissolved". The business does not have any directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 26 March 2015
DISS40 - Notice of striking-off action discontinued 18 February 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS02 - Withdrawal of striking off application by a company 04 November 2013
AD01 - Change of registered office address 28 October 2013
DS01 - Striking off application by a company 28 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 01 September 2008
395 - Particulars of a mortgage or charge 28 August 2008
363s - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 08 March 2005
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.