Company NameLoft 19 Design Ltd
DirectorCatherine Anne Edwards
Company StatusActive
Company Number08017753
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMiss Catherine Anne Edwards
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address42 Beech Road
Hale
Altrincham
WA15 9HX

Location

Registered Address42 Beech Road
Hale
Altrincham
WA15 9HX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Catherine Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£7,175
Cash£5,117
Current Liabilities£4,404

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

29 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
10 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
7 October 2021Registered office address changed from 172 Framingham Road Sale M33 3RG England to 42 Beech Road Hale Altrincham WA15 9HX on 7 October 2021 (1 page)
24 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 November 2019Registered office address changed from Flat 19 Britannia Mills Hulme Hall Road Manchester M15 4LA to 172 Framingham Road Sale M33 3RG on 6 November 2019 (1 page)
6 November 2019Director's details changed for Miss Catherine Anne Edwards on 5 November 2019 (2 pages)
6 November 2019Change of details for Miss Catherine Anne Edwards as a person with significant control on 5 November 2019 (2 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)