Loftus Leisure Ltd was founded on 27 October 1986, it's status at Companies House is "Dissolved". The current directors of Loftus Leisure Ltd are Loftus, Anthony John, Loftus, Eileen, Loftus, Sharon Ann. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOFTUS, Anthony John | N/A | - | 1 |
LOFTUS, Eileen | 30 May 1997 | - | 1 |
LOFTUS, Sharon Ann | 09 September 1996 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 February 2020 | |
LIQ13 - N/A | 18 November 2019 | |
AA - Annual Accounts | 26 September 2018 | |
AD01 - Change of registered office address | 25 September 2018 | |
RESOLUTIONS - N/A | 21 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 September 2018 | |
LIQ01 - N/A | 21 September 2018 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 18 July 2017 | |
CS01 - N/A | 28 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2016 | |
AA - Annual Accounts | 14 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 October 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 10 August 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH03 - Change of particulars for secretary | 02 August 2010 | |
AR01 - Annual Return | 09 November 2009 | |
AA - Annual Accounts | 20 August 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 16 September 2002 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 30 July 2001 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 29 September 1997 | |
288a - Notice of appointment of directors or secretaries | 16 June 1997 | |
AA - Annual Accounts | 11 March 1997 | |
288 - N/A | 25 September 1996 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 26 July 1995 | |
AA - Annual Accounts | 17 October 1994 | |
363s - Annual Return | 23 September 1994 | |
395 - Particulars of a mortgage or charge | 07 June 1994 | |
AA - Annual Accounts | 03 October 1993 | |
363s - Annual Return | 03 October 1993 | |
363a - Annual Return | 04 January 1993 | |
AA - Annual Accounts | 23 November 1992 | |
AA - Annual Accounts | 14 April 1992 | |
363b - Annual Return | 21 October 1991 | |
AA - Annual Accounts | 04 June 1991 | |
363 - Annual Return | 06 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 1990 | |
287 - Change in situation or address of Registered Office | 08 May 1990 | |
AA - Annual Accounts | 19 February 1990 | |
RESOLUTIONS - N/A | 08 September 1989 | |
RESOLUTIONS - N/A | 08 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1989 | |
123 - Notice of increase in nominal capital | 08 September 1989 | |
363 - Annual Return | 07 August 1989 | |
AA - Annual Accounts | 15 May 1989 | |
395 - Particulars of a mortgage or charge | 08 February 1989 | |
363 - Annual Return | 20 January 1989 | |
CERTNM - Change of name certificate | 30 August 1988 | |
CERTNM - Change of name certificate | 30 August 1988 | |
PUC 5 - N/A | 31 March 1988 | |
PUC 2 - N/A | 31 March 1988 | |
AA - Annual Accounts | 04 March 1988 | |
288 - N/A | 04 March 1988 | |
363 - Annual Return | 04 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 March 1988 | |
395 - Particulars of a mortgage or charge | 05 November 1987 | |
395 - Particulars of a mortgage or charge | 09 July 1987 | |
288 - N/A | 28 October 1986 | |
CERTINC - N/A | 27 October 1986 | |
MISC - Miscellaneous document | 27 October 1986 | |
NEWINC - New incorporation documents | 27 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 June 1994 | Outstanding |
N/A |
Legal mortgage | 27 January 1989 | Outstanding |
N/A |
Legal mortgage | 29 October 1987 | Outstanding |
N/A |
Legal mortgage | 01 July 1987 | Fully Satisfied |
N/A |