Advanced company searchLink opens in new window

LOFTUS LANDSCAPES LIMITED

Company number 03888099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 121
19 Jun 2017 AP01 Appointment of Mr Daniel William Loftus as a director on 1 June 2017
24 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 120
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 120
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 TM01 Termination of appointment of Paul Dunning as a director
13 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for William Malcolm Loftus on 1 November 2011
13 Dec 2011 CH01 Director's details changed for Lynn Carole Loftus on 1 November 2011
13 Dec 2011 CH01 Director's details changed for Paul Dunning on 1 November 2011
13 Dec 2011 CH03 Secretary's details changed for Lynn Carole Loftus on 1 November 2011
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH on 11 March 2011
26 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009