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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 01 March 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 01 June 2012 | Outstanding |
N/A |