Background WavePink WaveYellow Wave

LOFTHOUSE AND PARTNERS (HOLDINGS) LIMITED (05618902)

LOFTHOUSE AND PARTNERS (HOLDINGS) LIMITED (05618902) is an active UK company. incorporated on 10 November 2005. with registered office in Tyne And Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOFTHOUSE AND PARTNERS (HOLDINGS) LIMITED has been registered for 20 years. Current directors include JACONELLI, Mario, WEAVER, Marc John.

Company Number
05618902
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
51 Frederick Street, Tyne And Wear, SR1 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACONELLI, Mario, WEAVER, Marc John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFTHOUSE AND PARTNERS (HOLDINGS) LIMITED

LOFTHOUSE AND PARTNERS (HOLDINGS) LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Tyne And Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOFTHOUSE AND PARTNERS (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05618902

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

51 Frederick Street Sunderland Tyne And Wear, SR1 1NF,

Timeline

2 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Loan Cleared
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JACONELLI, Mario

Active
51 Frederick Street, Tyne And WearSR1 1NF
Secretary
Appointed 10 Nov 2005

JACONELLI, Mario

Active
51 Frederick Street, Tyne And WearSR1 1NF
Born May 1972
Director
Appointed 10 Nov 2005

WEAVER, Marc John

Active
51 Frederick Street, Tyne And WearSR1 1NF
Born March 1973
Director
Appointed 10 Nov 2005

Persons with significant control

2

Mr Mario Jaconelli

Active
51 Frederick Street, Tyne And WearSR1 1NF
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Marc John Weaver

Active
51 Frederick Street, Tyne And WearSR1 1NF
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Statement Of Affairs
4 February 2008
SASA
Legacy
4 February 2008
88(2)O88(2)O
Legacy
4 February 2008
88(2)O88(2)O
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
19 February 2007
363aAnnual Return
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
123Notice of Increase in Nominal Capital
Resolution
8 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
225Change of Accounting Reference Date
Incorporation Company
10 November 2005
NEWINCIncorporation