About

Registered Number: 07581875
Date of Incorporation: 29/03/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (4 years and 11 months ago)
Registered Address: THE OFFICES OF SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Founded in 2011, Loftus Associates Ltd has its registered office in Doncaster. There are 3 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFTUS, Chloe Grace 29 March 2011 - 1
LOFTUS, Susan Carole 29 March 2011 - 1
LOFTUS, Dominic Matthew 29 March 2011 03 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
LIQ14 - N/A 18 February 2019
LIQ03 - N/A 02 August 2018
LIQ03 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
RESOLUTIONS - N/A 17 June 2015
4.20 - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
1.4 - Notice of completion of voluntary arrangement 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA01 - Change of accounting reference date 23 December 2014
1.1 - Report of meeting approving voluntary arrangement 02 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 28 April 2014
AA01 - Change of accounting reference date 18 March 2014
AA01 - Change of accounting reference date 19 December 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
AD01 - Change of registered office address 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 22 June 2011
NEWINC - New incorporation documents 29 March 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2012 Outstanding

N/A

Legal charge 06 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.