Advanced company searchLink opens in new window

THE LOFT MANAGEMENT 15/16 LIMITED

Company number 08787502

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)
08 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 AD01 Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023
06 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
11 Sep 2020 AA Micro company accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
07 Oct 2017 AA Micro company accounts made up to 31 December 2016
14 Mar 2017 TM01 Termination of appointment of Susan Pamela Waudby as a director on 1 February 2017
22 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
03 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2014 AD01 Registered office address changed from Holderness House Tower House Lane Hull HU12 8EE United Kingdom on 7 February 2014
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 2