Advanced company searchLink opens in new window

LOFTY LADDERS & STORAGE LIMITED

Company number 09511474

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
02 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
08 Apr 2020 CH01 Director's details changed for Mr Robert Steven King on 8 April 2020
14 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
06 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
27 Mar 2018 AD01 Registered office address changed from 151 Radcliffe Road Golcar Huddersfield West Yorkshire HD7 5EZ England to 55 Ansult Court Bentley Doncaster DN5 0GA on 27 March 2018
31 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
02 Apr 2017 AD01 Registered office address changed from 17 Bankfield Park Avenue Huddersfield HD4 7RB England to 151 Radcliffe Road Golcar Huddersfield West Yorkshire HD7 5EZ on 2 April 2017
16 Feb 2017 TM01 Termination of appointment of Jean King as a director on 16 February 2017
31 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 CH01 Director's details changed for Mrs Jean King on 31 March 2016
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted