Background WavePink WaveYellow Wave

LOFBERGS LIMITED (04187920)

LOFBERGS LIMITED (04187920) is an active UK company. incorporated on 27 March 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 2 other business activities. LOFBERGS LIMITED has been registered for 25 years. Current directors include FREDRIKSSON, Anders Goran, HALLGREN, Sven Fredrik.

Company Number
04187920
Status
active
Type
ltd
Incorporated
27 March 2001
Age
25 years
Address
5 Green Mews, London, N1 6AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
FREDRIKSSON, Anders Goran, HALLGREN, Sven Fredrik
SIC Codes
46370, 46390, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFBERGS LIMITED

LOFBERGS LIMITED is an active company incorporated on 27 March 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 2 other business activities. LOFBERGS LIMITED was registered 25 years ago.(SIC: 46370, 46390, 77330)

Status

active

Active since 25 years ago

Company No

04187920

LTD Company

Age

25 Years

Incorporated 27 March 2001

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

THE OFFICE CAFE COMPANY LIMITED
From: 14 May 2001To: 5 July 2016
PINCO 1609 LIMITED
From: 27 March 2001To: 14 May 2001
Contact
Address

5 Green Mews Bevenden Street London, N1 6AS,

Previous Addresses

5 Bevenden Street London N1 6AS England
From: 4 September 2023To: 4 September 2023
Unit 4, Fika House Horton Road West Drayton UB7 8JD England
From: 28 June 2018To: 4 September 2023
19 Park Royal Metro Centre, Britannia Way London NW10 7PA England
From: 2 December 2016To: 28 June 2018
69-71 East Street Epsom Surrey KT17 1BP
From: 27 March 2001To: 2 December 2016
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Nov 20
Director Left
Apr 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Funding Round
Dec 25
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CLARKE, David John

Active
Bevenden Street, LondonN1 6AS
Secretary
Appointed 03 Sept 2019

FREDRIKSSON, Anders Goran

Active
Bevenden Street, LondonN1 6AS
Born May 1971
Director
Appointed 23 Aug 2021

HALLGREN, Sven Fredrik

Active
Bevenden Street, LondonN1 6AS
Born February 1976
Director
Appointed 01 Dec 2022

ALSAMI, Sandy

Resigned
Horton Road, West DraytonUB7 8JD
Secretary
Appointed 21 Jun 2019
Resigned 03 Sept 2019

BAXTER, Paul

Resigned
7 Eton Avenue, New MaldenKT3 5AY
Secretary
Appointed 09 Oct 2003
Resigned 06 Mar 2015

GANDHI, Gaurav

Resigned
Earlsmead, HarrowHA2 8SP
Secretary
Appointed 06 Mar 2015
Resigned 15 Mar 2018

WALSH, Thomas Patrick Macleod

Resigned
Highclere Farm, NewburyRG15 9PY
Secretary
Appointed 14 Jun 2001
Resigned 09 Oct 2003

WILSON, Tony

Resigned
Horton Road, West DraytonUB7 8JD
Secretary
Appointed 15 Mar 2018
Resigned 21 Jun 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Mar 2001
Resigned 14 Jun 2001

APPELQVIST, Lars Christer

Resigned
Horton Road, West DraytonUB7 8JD
Born April 1974
Director
Appointed 06 Apr 2011
Resigned 01 Nov 2020

FORSBERG, Bjorn Peter

Resigned
69-71 East Street, SurreyKT17 1BP
Born May 1967
Director
Appointed 06 Apr 2011
Resigned 04 Dec 2015

GRAHN, Per Lennart

Resigned
Park Royal Metro Centre, LondonNW10 7PA
Born October 1967
Director
Appointed 04 Dec 2015
Resigned 02 Dec 2016

HEDLUND, Erik Alexander

Resigned
Horton Road, West DraytonUB7 8JD
Born November 1988
Director
Appointed 02 Dec 2016
Resigned 01 Feb 2019

HEDLUND, Erik

Resigned
Park Royal Metro Centre, LondonNW10 7PA
Born November 1998
Director
Appointed 06 Mar 2015
Resigned 04 Dec 2015

KNIGHT, Jeremy Paul Talbot

Resigned
20 Court Way, TwickenhamTW2 7SN
Born May 1967
Director
Appointed 14 Jun 2001
Resigned 06 Mar 2015

NILSSON, Fredrik

Resigned
Horton Road, West DraytonUB7 8JD
Born June 1974
Director
Appointed 01 Feb 2019
Resigned 01 Dec 2022

WESTERBERG, Klas Bo

Resigned
69-71 East Street, SurreyKT17 1BP
Born May 1964
Director
Appointed 06 Apr 2011
Resigned 04 Dec 2015

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 27 Mar 2001
Resigned 14 Jun 2001

Persons with significant control

5

1 Active
4 Ceased

Ab Anders Lofberg

Active
Hamntorget, Karlstad651 21

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2020

Mr Lars Christer Appelqvist

Ceased
Britannia Way, LondonNW10 7PA
Born April 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr Anders Lofberg

Ceased
Britannia Way, LondonNW10 7PA
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 14 Feb 2020

Mr Mikael Lofberg

Ceased
Britannia Way, LondonNW10 7PA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 14 Feb 2020

Mr Erik Alexander Hedlund

Ceased
Britannia Way, LondonNW10 7PA
Born November 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Resolution
5 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Change Account Reference Date Company Current Extended
8 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
24 August 2007
88(2)R88(2)R
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
22 September 2006
88(2)R88(2)R
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
7 October 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
287Change of Registered Office
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2001
NEWINCIncorporation