Advanced company searchLink opens in new window

LOFTHOUSE GATE LTD

Company number 05158626

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
13 Oct 2020 RP04AP03 Second filing for the appointment of Iain Alexander Jamieson as a secretary
06 Oct 2020 RP04AP03 Second filing for the appointment of Mr Iain Alexander Jamieson as a secretary
13 Jul 2020 RP04AP01 Second filing for the appointment of Mr Tom Taylor as a director
29 Jun 2020 RP04AP01 Second filing for the appointment of Iain Alexander Jamieson as a director
26 Jun 2020 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
26 Jun 2020 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
08 Jun 2020 AP03 Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 06/10/2020 and then on the 13/10/2020.
08 Jun 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
08 Jun 2020 AP01 Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
08 Jun 2020 TM02 Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020
08 Jun 2020 TM01 Termination of appointment of Scott Hopkinson as a director on 1 June 2020
12 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with updates
07 Jun 2019 AD01 Registered office address changed from 9-11 Prosperity House, 9-11 Potovens Lane, Lofthouse Gate Wakefield WF3 3JE United Kingdom to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 7 June 2019
06 Jun 2019 AP01 Appointment of Mr Scott Hopkinson as a director on 31 May 2019
06 Jun 2019 TM02 Termination of appointment of Andrew John Kealey as a secretary on 31 May 2019
06 Jun 2019 TM01 Termination of appointment of Kirk Paul Anthony James as a director on 31 May 2019
06 Jun 2019 TM01 Termination of appointment of Andrew John Kealey as a director on 31 May 2019
06 Jun 2019 AP03 Appointment of Mr Scott Hopkinson as a secretary on 31 May 2019
06 Jun 2019 TM01 Termination of appointment of Roger Charles Fayle as a director on 31 May 2019
06 Jun 2019 AP01 Appointment of Mr Lee Hartley as a director on 31 May 2019