THE LOFT CONVERSION COMPANY (HERTS) LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.10646310
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE LOFT CONVERSION COMPANY (HERTS) LIMITED is an active private limited company with number 10646310. It was incorporated 7 years, 4 months, 10 days ago, on 01 March 2017. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jun 2024

Action Date: 03 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 03 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-03

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2023

Action Date: 03 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr James Lee Thorpe

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Leanne Thorpe

Notification date: 2022-06-01

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH06

Date: 2022-07-14

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-14

Psc name: Mr James Lee Thorpe

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louie Salmon

Cessation date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louie Salmon

Termination date: 2022-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Lee Thorpe

Notification date: 2017-04-28

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mr Louie Salmon

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louie Salmon

Notification date: 2017-04-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mr Louie Salmon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

Old address: 12 West Street Ware Hertfordshire SG12 9EE England

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-06

Officer name: Mr James Lee Thorpe

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr James Lee Thorpe

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-09

Officer name: Mr James Lee Thorpe

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Loui Salmon

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Thorpe

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Salmon

Termination date: 2017-04-28

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANE SYSTEMS UK LIMITED

7 TORRIANO MEWS,LONDON,NW5 2RZ

Number:05661765
Status:ACTIVE
Category:Private Limited Company

ECLOGUE PICTURES LIMITED

120 CRANBOURNE PARK,SOUTHAMPTON,SO30 0NZ

Number:11366400
Status:ACTIVE
Category:Private Limited Company

GMC PLUMBING & HEATING LTD

8 LYNDHURST ROAD,LONDONDERRY,BT47 5HS

Number:NI649353
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM FINANCIAL SERVICES LIMITED

7/1 CAMBUSNETHAN STREET,EDINBURGH,EH7 5TZ

Number:SC554634
Status:ACTIVE
Category:Private Limited Company

QZ SOLUTIONS LTD

14 FALL VIEW,BARNSLEY,S75 4LG

Number:10732927
Status:ACTIVE
Category:Private Limited Company

RESTUS BEDS LTD

OAKLANDS MILLS/HANDCRAFTBEDS NETHERFIELD ROAD,DEWSBURY,WF13 3JY

Number:11312970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source