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