Advanced company searchLink opens in new window

LOFTUS HEALTHCARE LTD

Company number 13286640

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 AD01 Registered office address changed from Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD United Kingdom to Bishops Court Rectory Lane Whickham Newcastle upon Tyne NE16 4PA on 14 June 2023
24 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 22 March 2022 with updates
25 Mar 2022 AD01 Registered office address changed from 30 - 32 Front Street Whickham Newcastle upon Tyne NE16 4DT United Kingdom to Whickham Pharmacy Rectory Lane Whickham Newcastle upon Tyne NE16 4PD on 25 March 2022
21 Aug 2021 SH08 Change of share class name or designation
19 Aug 2021 SH10 Particulars of variation of rights attached to shares
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 MR01 Registration of charge 132866400001, created on 3 August 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 100
03 Aug 2021 PSC05 Change of details for M.D. & A.G. Burdon Ltd as a person with significant control on 30 July 2021
03 Aug 2021 PSC01 Notification of Lee Ronald Middleton as a person with significant control on 30 July 2021
03 Aug 2021 AP01 Appointment of Mrs Anita Geraldine Burdon as a director on 30 July 2021
03 Aug 2021 AP01 Appointment of Miss Dawn Zandra Cruickshank as a director on 30 July 2021
03 Aug 2021 AP01 Appointment of Mr Lee Ronald Middleton as a director on 30 July 2021
05 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
23 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-23
  • GBP 1