Company NameUrban Loft Limited
Company StatusDissolved
Company Number02299775
CategoryPrivate Limited Company
Incorporation Date26 September 1988(35 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)
Previous NameLonghammer Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMaurice Cohen
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(3 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 02 March 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address40 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMr Henry Selwyn Cohen
NationalityBritish
StatusClosed
Appointed21 January 1992(3 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMr Henry Selwyn Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(3 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 02 March 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address258 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH

Location

Registered AddressThe North Range Unit 4
Harewood Yard Harewood
Leeds
West Yorkshire
LS17 9LF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2009Application to strike the company off the register (3 pages)
6 November 2009Application to strike the company off the register (3 pages)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
29 January 2009Accounts made up to 31 March 2008 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
26 January 2009Director and secretary's change of particulars / henry cohen / 08/02/2008 (1 page)
26 January 2009Director and Secretary's Change of Particulars / henry cohen / 08/02/2008 / HouseName/Number was: , now: 258; Street was: emco house, now: alwoodley lane; Area was: 5-7 new york road, now: ; Post Code was: LS2 7PJ, now: LS17 7DH (1 page)
26 January 2009Return made up to 21/01/09; full list of members (3 pages)
10 March 2008Return made up to 21/01/08; no change of members (7 pages)
10 March 2008Return made up to 21/01/08; no change of members (7 pages)
7 February 2008Registered office changed on 07/02/08 from: emco house 5/7 new york road leeds LS2 7PJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: emco house 5/7 new york road leeds LS2 7PJ (1 page)
17 December 2007Accounts made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 21/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2007Return made up to 21/01/07; full list of members (7 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (10 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (10 pages)
1 February 2006Return made up to 21/01/06; full list of members (7 pages)
1 February 2006Return made up to 21/01/06; full list of members (7 pages)
10 January 2006Accounts made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Accounts made up to 31 March 2004 (1 page)
31 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2005Return made up to 21/01/05; full list of members (7 pages)
24 February 2004Return made up to 21/01/04; full list of members (7 pages)
24 February 2004Return made up to 21/01/04; full list of members (7 pages)
17 January 2004Accounts made up to 31 March 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 March 2003Return made up to 21/01/03; full list of members (7 pages)
7 March 2003Return made up to 21/01/03; full list of members (7 pages)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2002Accounts made up to 31 March 2002 (1 page)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 February 2002Return made up to 21/01/02; full list of members (6 pages)
28 February 2002Return made up to 21/01/02; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 July 2001Accounts made up to 31 March 2001 (1 page)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Location of register of members (1 page)
4 July 2000Location of register of members (1 page)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 August 1999Secretary's particulars changed (1 page)
5 August 1999Secretary's particulars changed (1 page)
19 February 1999Return made up to 21/01/99; full list of members (5 pages)
19 February 1999Return made up to 21/01/99; full list of members (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 February 1998Company name changed longhammer LIMITED\certificate issued on 02/03/98 (3 pages)
27 February 1998Company name changed longhammer LIMITED\certificate issued on 02/03/98 (3 pages)
11 February 1998Return made up to 21/01/98; full list of members (5 pages)
11 February 1998Return made up to 21/01/98; full list of members (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1996Auditor's resignation (4 pages)
21 March 1996Auditor's resignation (4 pages)
22 February 1996Return made up to 21/01/96; full list of members (5 pages)
22 February 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 September 1995Particulars of mortgage/charge (3 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)