Company NameAccess Lofts Group Limited
DirectorsChristopher Paul Barber and Zoe Keogh
Company StatusActive
Company Number08856996
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Previous NameALC (UK) Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Paul Barber
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRichard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Director NameZoe Keogh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
Secretary NameSteven Mulrooney
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Peel Court
St Cuthberts Way
Darlington
Co Durham
DL1 1GB

Location

Registered AddressRichard House Sorbonne Close
Thornaby
Stockton-On-Tees
TS17 6DA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Christopher Barber
75.00%
Ordinary A
5 at £1Steven Mulrooney
5.00%
Ordinary A
20 at £1Zoe Keogh
20.00%
Ordinary A

Financials

Year2014
Net Worth£46,446
Cash£61,987
Current Liabilities£87,887

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

17 January 2017Delivered on: 17 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 January 2021Compulsory strike-off action has been discontinued (1 page)
30 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 December 2019Registered office address changed from 2 Peel Court St Cuthberts Way Darlington Durham DL1 1GB to Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 9 December 2019 (1 page)
5 November 2019Termination of appointment of Steven Mulrooney as a secretary on 5 November 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
7 July 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
30 October 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
30 October 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
17 January 2017Registration of charge 088569960001, created on 17 January 2017 (42 pages)
17 January 2017Registration of charge 088569960001, created on 17 January 2017 (42 pages)
12 January 2017Purchase of own shares. (3 pages)
12 January 2017Purchase of own shares. (3 pages)
10 January 2017Director's details changed for Christopher Paul Barber on 9 December 2016 (4 pages)
10 January 2017Director's details changed for Zoe Keogh on 9 December 2016 (4 pages)
10 January 2017Director's details changed for Zoe Keogh on 9 December 2016 (4 pages)
10 January 2017Director's details changed for Christopher Paul Barber on 9 December 2016 (4 pages)
8 January 2017Secretary's details changed for Steven Mulrooney on 9 December 2016 (3 pages)
8 January 2017Secretary's details changed for Steven Mulrooney on 9 December 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(4 pages)
18 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 100.00
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(4 pages)
18 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 100.00
(4 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
22 January 2014Incorporation (24 pages)
22 January 2014Incorporation (24 pages)