Company NameThe Loft Management 1/8 Limited
DirectorRichard Luther Beal
Company StatusActive
Company Number08787698
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolderness House Tower House Lane
Hull
HU12 8EE
Director NameMrs Susan Pamela Waudby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolderness House Tower House Lane
Hull
HU12 8EE

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Beal Developments LTD
87.50%
Ordinary
1 at £1Beal Developments LTD
12.50%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

8 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Registered 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 (1 page)
6 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Termination of appointment of Susan Pamela Waudby as a director on 1 February 2017 (1 page)
14 March 2017Termination of appointment of Susan Pamela Waudby as a director on 1 February 2017 (1 page)
22 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
1 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8
(5 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8
(5 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
15 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8
(5 pages)
15 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 8
(5 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 February 2014Registered office address changed from Holderness House Tower House Lane Hull HU12 8EE United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Holderness House Tower House Lane Hull HU12 8EE United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Holderness House Tower House Lane Hull HU12 8EE United Kingdom on 7 February 2014 (1 page)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 8
(20 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 8
(20 pages)