About

Registered Number: 02067596
Date of Incorporation: 27/10/1986 (37 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.