Company NameLoft49 Limited
DirectorWilliam Bamford
Company StatusActive
Company Number07975685
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr William Bamford
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleWeb Design, Development & Digital Marketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Chapel Street
Macclesfield
SK11 6TA

Contact

Websitewww.loft49.co.uk/
Email address[email protected]
Telephone07 525352244
Telephone regionMobile

Location

Registered Address18 Chapel Street
Macclesfield
SK11 6TA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1William Bamford
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,225
Current Liabilities£2,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

16 October 2023Micro company accounts made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Registered office address changed from Flat 2, 371 Wilbraham Road, Manchester M16 8NG England to 18 Chapel Street Macclesfield SK11 6TA on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from Flat 2, 371 Wilbraham Road, Manchester M16 8NG England to 18 Chapel Street Macclesfield SK11 6TA on 7 April 2017 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
14 January 2016Registered office address changed from C/O William Bamford Flat 2 Wilbraham Road Manchester M16 8NG England to Flat 2, 371 Wilbraham Road, Manchester M16 8NG on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O William Bamford Flat 2 Wilbraham Road Manchester M16 8NG England to Flat 2, 371 Wilbraham Road, Manchester M16 8NG on 14 January 2016 (1 page)
13 January 2016Registered office address changed from 12a Graham Road Dalston London E8 1BZ to Flat 2, 371 Wilbraham Road, Manchester M16 8NG on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 12a Graham Road Dalston London E8 1BZ to Flat 2, 371 Wilbraham Road, Manchester M16 8NG on 13 January 2016 (1 page)
16 December 2015Micro company accounts made up to 31 March 2015 (1 page)
16 December 2015Micro company accounts made up to 31 March 2015 (1 page)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(3 pages)
27 October 2014Micro company accounts made up to 31 March 2014 (1 page)
27 October 2014Micro company accounts made up to 31 March 2014 (1 page)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
4 September 2013Registered office address changed from Broomhill Farm Wincle Macclesfield Cheshire SK11 0QG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Broomhill Farm Wincle Macclesfield Cheshire SK11 0QG United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Broomhill Farm Wincle Macclesfield Cheshire SK11 0QG United Kingdom on 4 September 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 August 2012Registered office address changed from Flat 49 Piccadilly Lofts, 70 Dale Street, Manchester M1 2PE United Kingdom on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mr William Bamford on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from Flat 49 Piccadilly Lofts, 70 Dale Street, Manchester M1 2PE United Kingdom on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mr William Bamford on 15 August 2012 (2 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)