Lofthouse Homes Limited YORK


Lofthouse Homes started in year 2014 as Private Limited Company with registration number 09236173. The Lofthouse Homes company has been functioning successfully for 10 years now and its status is active. The firm's office is based in York at Box Tree House Northminster Business Park. Postal code: YO26 6QR.

The company has 3 directors, namely Anthony L., Adam L. and Richard L.. Of them, Anthony L., Adam L., Richard L. have been with the company the longest, being appointed on 26 September 2014. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Lofthouse Homes Limited Address / Contact

Office Address Box Tree House Northminster Business Park
Office Address2 Upper Poppleton
Town York
Post code YO26 6QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09236173
Date of Incorporation Fri, 26th Sep 2014
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Anthony L.

Position: Director

Appointed: 26 September 2014

Adam L.

Position: Director

Appointed: 26 September 2014

Richard L.

Position: Director

Appointed: 26 September 2014

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Adam L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand 505050    
Current Assets10010010010010081 805150 427156 089
Net Assets Liabilities    10018 37089 46895 605
Cash Bank In Hand5050      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -480-480-528
Average Number Employees During Period    3333
Cash On Hand 505050    
Creditors     63 05560 57960 056
Current Asset Investments505050100100   
Fixed Assets     100100100
Net Current Assets Liabilities    10018 75089 84896 033
Number Shares Issued Fully Paid 100100100100   
Other Current Asset Investments Balance Sheet Subtotal 505050100   
Par Value Share11111   
Total Assets Less Current Liabilities    10018 85089 94896 133
Consideration For Shares Issued100       
Nominal Value Shares Issued100       
Number Shares Allotted100100      
Number Shares Issued100       
Other Current Asset Investments Held For Sale50       
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search