About

Registered Number: 05238378
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Prince & Co Charter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA

 

Founded in 2004, Lossadjusters.com Ltd are based in Lichfield in Staffordshire, it has a status of "Active". We don't know the number of employees at Lossadjusters.com Ltd. This organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Noel Peter 22 September 2004 - 1
TOMS, Kay Bates 03 November 2008 - 1
HANCOCK, Philip John 03 November 2008 31 March 2011 1
HOWARD, Nicholas Graham 03 November 2008 06 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Robert Hilton 22 September 2004 21 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 06 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 18 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 07 July 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 16 July 2009
287 - Change in situation or address of Registered Office 29 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
MEM/ARTS - N/A 30 December 2004
CERTNM - Change of name certificate 21 December 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.