LOFTHOUSE AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

LOFTHOUSE AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328964

Incorporation date

26/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Frederick Street, Sunderland, SR1 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon16/10/2025
Change of details for Mr Mario Jaconelli as a person with significant control on 2016-04-06
dot icon16/10/2025
Change of details for Mr Marc John Weaver as a person with significant control on 2016-04-06
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon20/03/2024
Satisfaction of charge 2 in full
dot icon20/03/2024
Satisfaction of charge 4 in full
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon02/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Satisfaction of charge 1 in full
dot icon19/06/2015
Satisfaction of charge 3 in full
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/06/2014
Director's details changed for Mr Mario Jaconelli on 2014-05-30
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mario Jaconelli on 2009-11-26
dot icon04/12/2009
Director's details changed for Marc John Weaver on 2009-11-26
dot icon04/12/2009
Secretary's details changed for Mario Jaconelli on 2009-11-26
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2008
Return made up to 26/11/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2007
Return made up to 26/11/07; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Declaration of assistance for shares acquisition
dot icon16/03/2007
Resolutions
dot icon25/01/2007
Return made up to 26/11/06; full list of members
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned;director resigned
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 26/11/05; no change of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 26/11/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon21/07/2004
Director's particulars changed
dot icon14/01/2004
Return made up to 26/11/03; no change of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2002
Return made up to 26/11/02; full list of members
dot icon11/04/2002
Particulars of mortgage/charge
dot icon18/12/2001
Ad 26/11/01--------- £ si 999@1=999 £ ic 1/1000
dot icon18/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon26/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-1.29 % *

* during past year

Cash in Bank

£708,629.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
373.54K
-
0.00
584.69K
-
2022
6
391.85K
-
0.00
717.88K
-
2023
5
399.76K
-
0.00
708.63K
-
2023
5
399.76K
-
0.00
708.63K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

399.76K £Ascended2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

708.63K £Descended-1.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaconelli, Mario
Director
26/11/2001 - Present
5
Weaver, Marc John
Director
26/11/2001 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LOFTHOUSE AND PARTNERS LIMITED

LOFTHOUSE AND PARTNERS LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at 51 Frederick Street, Sunderland, SR1 1NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LOFTHOUSE AND PARTNERS LIMITED?

toggle

LOFTHOUSE AND PARTNERS LIMITED is currently Active. It was registered on 26/11/2001 .

Where is LOFTHOUSE AND PARTNERS LIMITED located?

toggle

LOFTHOUSE AND PARTNERS LIMITED is registered at 51 Frederick Street, Sunderland, SR1 1NF.

What does LOFTHOUSE AND PARTNERS LIMITED do?

toggle

LOFTHOUSE AND PARTNERS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does LOFTHOUSE AND PARTNERS LIMITED have?

toggle

LOFTHOUSE AND PARTNERS LIMITED had 5 employees in 2023.

What is the latest filing for LOFTHOUSE AND PARTNERS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.