This company is commonly known as Condy & Lofthouse Limited. The company was founded 26 years ago and was given the registration number 03482670. The firm's registered office is in LIVERPOOL. You can find them at Unit 17 Connect Business Village, 24 Derby Road, Liverpool, Merseyside. This company's SIC code is 71111 - Architectural activities.
Name | : | CONDY & LOFTHOUSE LIMITED |
---|---|---|
Company Number | : | 03482670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17, Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR | Director | 01 July 2002 | Active |
Unit 17, Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR | Director | 01 July 2016 | Active |
Unit 17, Connect Business Village, 24 Derby Road, Liverpool, England, L5 9PR | Director | 01 July 2016 | Active |
Unit 17, Connect Business Park, 24 Derby Road, Liverpool, United Kingdom, L5 9PR | Secretary | 09 March 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 17 December 1997 | Active |
22 Kirkstall Road, Southport, PR8 4RA | Secretary | 17 December 1997 | Active |
Unit 17, Connect Business Park, 24 Derby Road, Liverpool, United Kingdom, L5 9PR | Director | 01 July 1999 | Active |
22 Kirkstall Road, Southport, PR8 4RA | Director | 17 December 1997 | Active |
10 Ashton Road, Southport, PR8 4QE | Director | 17 December 1997 | Active |
Unit 17, Connect Business Park, 24 Derby Road, Liverpool, United Kingdom, L5 9PR | Director | 01 July 1999 | Active |
Unit 17, Connect Business Park, 24 Derby Road, Liverpool, United Kingdom, L5 9PR | Director | 17 December 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 17 December 1997 | Active |
Condy Group Holdings Limited | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 17, Connect Business Village, 24 Derby Road, Liverpool, United Kingdom, L5 9PR |
Nature of control | : |
|
Mr Andrew Earnshaw Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Unit 17, Connect Business Village, Liverpool, L5 9PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.