Lofthome Limited HALIFAX


Founded in 1990, Lofthome, classified under reg no. 02507269 is an active company. Currently registered at The Old Stables St Annes In The Grove HX3 9SZ, Halifax the company has been in the business for thirty four years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Tuesday 18th April 2000 Lofthome Limited is no longer carrying the name Kirkpath.

The company has 2 directors, namely Timothy D., Sandra D.. Of them, Timothy D., Sandra D. have been with the company the longest, being appointed on 2 December 2013. As of 29 April 2024, there were 4 ex directors - John B., Andrew W. and others listed below. There were no ex secretaries.

Lofthome Limited Address / Contact

Office Address The Old Stables St Annes In The Grove
Office Address2 Brookfoot Lane
Town Halifax
Post code HX3 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02507269
Date of Incorporation Thu, 31st May 1990
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th November
Company age 34 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Timothy D.

Position: Director

Appointed: 02 December 2013

Sandra D.

Position: Director

Appointed: 02 December 2013

John B.

Position: Director

Appointed: 22 June 1999

Resigned: 02 December 2013

Andrew W.

Position: Director

Appointed: 31 May 1991

Resigned: 02 December 2013

Mark A.

Position: Director

Appointed: 31 May 1991

Resigned: 02 December 2013

Gregory P.

Position: Director

Appointed: 31 May 1991

Resigned: 02 December 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Dickinson Properties Uk Ltd from Halifax, England. This PSC is classified as "an uk gaap", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Tim D. This PSC has significiant influence or control over the company,.

Dickinson Properties Uk Ltd

The Old Stables Brookfoot Lane, Halifax, HX3 9SZ, England

Legal authority Companies Act 2006
Legal form Uk Gaap
Country registered England
Place registered England And Wales
Registration number 05451034
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tim D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Kirkpath April 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 9241 180-14 789      
Balance Sheet
Current Assets1921 7184 779150 97761 57957 27853 83363 69098 125
Net Assets Liabilities  14 789135 29561 04159 84358 42357 09255 858
Cash Bank In Hand192248       
Debtors 1 470       
Net Assets Liabilities Including Pension Asset Liability2 9241 180-14 789      
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve2 624880       
Shareholder Funds2 9241 180-14 789      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  538538538538538538538
Creditors  19 03015 144   10 52045 520
Fixed Assets7 800    3 1035 1284 4603 791
Net Current Assets Liabilities-4 8761 718-14 251135 83361 57957 27853 83353 17052 605
Total Assets Less Current Liabilities2 9241 180-14 251135 83361 57960 38158 96157 63056 396
Accruals Deferred Income 538538      
Creditors Due Within One Year5 06853819 030      
Investments Fixed Assets7 800        
Number Shares Allotted 300       
Par Value Share 1       
Share Capital Allotted Called Up Paid300300       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements