Company NameLofthouse Capital Ltd
Company StatusDissolved
Company Number06074541
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEmma Rosalind Huepfl
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
London
W1K 2XA
Director NameMr Adam Hearne Slater
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
London
W1K 2XA
Secretary NameEmma Rosalind Huepfl
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Street
London
W1K 2XA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Secretary's details changed for Emma Rosalind Huepfl on 20 February 2013 (2 pages)
20 February 2013Secretary's details changed for Emma Rosalind Huepfl on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Adam Hearne Slater on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(5 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(5 pages)
20 February 2013Director's details changed for Emma Rosalind Huepfl on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Adam Hearne Slater on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Emma Rosalind Huepfl on 20 February 2013 (2 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
13 February 2012Director's details changed for Emma Rosalind Huepfl on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Adam Hearne Slater on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Adam Hearne Slater on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Emma Rosalind Huepfl on 1 January 2012 (2 pages)
13 February 2012Secretary's details changed for Emma Rosalind Huepfl on 1 January 2012 (2 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Emma Rosalind Huepfl on 1 January 2012 (2 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 February 2012Secretary's details changed for Emma Rosalind Huepfl on 1 January 2012 (2 pages)
13 February 2012Director's details changed for Mr Adam Hearne Slater on 1 January 2012 (2 pages)
13 February 2012Secretary's details changed for Emma Rosalind Huepfl on 1 January 2012 (2 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Registered office address changed from 63 Curzon Street London W1J 8PD on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 63 Curzon Street London W1J 8PD on 12 October 2009 (1 page)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
4 November 2008Registered office changed on 04/11/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
3 March 2008Return made up to 30/01/08; full list of members (6 pages)
3 March 2008Return made up to 30/01/08; full list of members (6 pages)
12 September 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 September 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
28 April 2007Particulars of mortgage/charge (6 pages)
28 April 2007Particulars of mortgage/charge (6 pages)
8 March 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New secretary appointed;new director appointed (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed;new director appointed (3 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
30 January 2007Incorporation (13 pages)
30 January 2007Incorporation (13 pages)