About

Registered Number: 04969334
Date of Incorporation: 19/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Redgate Road, South Lancashire Industrial Estate, Ashton In Makerfield, Wigan, WN4 8DT

 

Lofthouse International Ltd was established in 2003, it's status at Companies House is "Active". The current directors of Lofthouse International Ltd are listed as Bacon, Lyn, Charnock, Sharon, Medley, Adrian in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDLEY, Adrian 27 June 2012 25 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BACON, Lyn 19 November 2003 27 June 2012 1
CHARNOCK, Sharon 05 June 2012 28 June 2012 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
SH08 - Notice of name or other designation of class of shares 05 February 2019
RESOLUTIONS - N/A 04 February 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 04 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 02 January 2013
AA01 - Change of accounting reference date 19 November 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AP01 - Appointment of director 28 June 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
TM02 - Termination of appointment of secretary 05 June 2012
AP03 - Appointment of secretary 05 June 2012
AA - Annual Accounts 08 February 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 02 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 13 April 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 26 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 30 September 2005
225 - Change of Accounting Reference Date 19 September 2005
363s - Annual Return 13 December 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 01 March 2013 Fully Satisfied

N/A

Mortgage debenture 01 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.