Advanced company searchLink opens in new window

LOFT MCR LTD

Company number 13286963

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)
27 Jan 2025 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ England to Grosvenor House Downcast Way Swinton Manchester M27 8UW on 27 January 2025
30 Aug 2024 AA Micro company accounts made up to 31 August 2023
10 Apr 2024 PSC07 Cessation of Hornsearle Property Investments Limited as a person with significant control on 22 March 2024
10 Apr 2024 PSC04 Change of details for Mr Oliver Keenan Ryder as a person with significant control on 22 March 2024
10 Apr 2024 PSC01 Notification of Joshua Michael Rowlands as a person with significant control on 22 March 2024
10 Apr 2024 PSC02 Notification of Hornsearle Property Group Limited as a person with significant control on 22 March 2024
10 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 AA Micro company accounts made up to 31 August 2022
12 Dec 2022 AP01 Appointment of Mr Oliver Keenan Ryder as a director on 1 December 2022
12 Dec 2022 TM01 Termination of appointment of Robyn Michelle Lee as a director on 30 November 2022
12 Dec 2022 AP01 Appointment of Mr Joshua Michael Rowlands as a director on 1 December 2022
16 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
20 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-23
  • GBP 100