About

Registered Number: 04425897
Date of Incorporation: 26/04/2002 (22 years ago)
Company Status: Active
Registered Address: THE LOFT STAIRS CO LTD, Unit 60 Atcham Business Park, 2, Shrewsbury, Shropshire, SY4 4UG

 

Based in Shrewsbury, Shropshire, The Loft Stairs Company Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Heraghty, Patrick Michael, Heraghty, Kathryn Mary at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERAGHTY, Patrick Michael 26 April 2002 - 1
HERAGHTY, Kathryn Mary 26 April 2002 30 March 2014 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 June 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
AA - Annual Accounts 11 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 29 September 2010
363a - Annual Return 19 August 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
AA - Annual Accounts 03 August 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 08 March 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 26 May 2006
AC92 - N/A 16 February 2006
363s - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 16 February 2006
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2005
GAZ1 - First notification of strike-off action in London Gazette 09 August 2005
AA - Annual Accounts 03 February 2005
DISS6 - Notice of striking-off action suspended 26 October 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
DISS40 - Notice of striking-off action discontinued 02 March 2004
363s - Annual Return 01 March 2004
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
225 - Change of Accounting Reference Date 15 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.