About

Registered Number: 03997106
Date of Incorporation: 19/05/2000 (24 years and 11 months 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's status in the Companies House registry is set to "Active". There is only one director listed for Lofthouse Property Company Ltd in the Companies House registry.

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.