About

Registered Number: 03997106
Date of Incorporation: 19/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: PHILIP T JONES & PARTNERS, Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

 

Lofthouse Property Company Ltd was registered on 19 May 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTHOUSE, Jillian Ann 01 November 2008 17 June 2011 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 April 2020
AA - Annual Accounts 09 January 2020
DISS40 - Notice of striking-off action discontinued 26 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
CS01 - N/A 21 May 2019
AA01 - Change of accounting reference date 15 May 2019
AA01 - Change of accounting reference date 18 February 2019
AA - Annual Accounts 26 July 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 17 May 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 May 2014
AA01 - Change of accounting reference date 23 May 2014
AA01 - Change of accounting reference date 26 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 11 October 2011
CERTNM - Change of name certificate 04 August 2011
TM01 - Termination of appointment of director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AUD - Auditor's letter of resignation 30 November 2009
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 17 May 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 23 June 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
288c - Notice of change of directors or secretaries or in their particulars 01 October 2001
363s - Annual Return 20 June 2001
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.