Advanced company searchLink opens in new window

LOFT FURNITURE LIMITED

Company number 07210051

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)
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CH01 Director's details changed for Mr Andrew Peter Derek Donoghue on 30 September 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CH03 Secretary's details changed for Andrew Donoghue on 30 August 2016
13 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AD01 Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds West Yorkshire LS10 1JF England on 1 May 2013
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
04 May 2011 CH03 Secretary's details changed for Andrew Donoghue on 20 September 2010
04 May 2011 CH01 Director's details changed for Mr Andrew Donoghue on 20 September 2010
10 Feb 2011 AD01 Registered office address changed from 6 Norfolk Terrace Leeds LS7 4QW United Kingdom on 10 February 2011
10 Feb 2011 AP01 Appointment of Mr Christopher Illingworth as a director
20 Sep 2010 CERTNM Company name changed ecoframe structures LIMITED\certificate issued on 20/09/10
  • CONNOT ‐
10 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
08 Sep 2010 AD01 Registered office address changed from 25 Shafton Lane Leeds West Yorkshire LS11 9RE England on 8 September 2010