Background WavePink WaveYellow Wave

TORSTRASSE 1 LOFTS LIMITED (06991040)

TORSTRASSE 1 LOFTS LIMITED (06991040) is an active UK company. incorporated on 14 August 2009. with registered office in Lincoln. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TORSTRASSE 1 LOFTS LIMITED has been registered for 16 years. Current directors include ROBINSON, Tim Joicey.

Company Number
06991040
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ROBINSON, Tim Joicey
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORSTRASSE 1 LOFTS LIMITED

TORSTRASSE 1 LOFTS LIMITED is an active company incorporated on 14 August 2009 with the registered office located in Lincoln. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TORSTRASSE 1 LOFTS LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

06991040

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

TORSTRASSE 1 LIFTS LIMITED
From: 22 October 2009To: 6 December 2009
TORSTRASSE 1 SERVICED APARTMENTS LTD
From: 14 August 2009To: 22 October 2009
Contact
Address

15 Newland Lincoln, LN1 1XG,

Timeline

3 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 09
Director Left
Nov 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMAMILE LIMITED

Active
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 14 Aug 2009

ROBINSON, Tim Joicey

Active
Marshall Street, LondonW1F 7BE
Born December 1964
Director
Appointed 14 Aug 2009

BUERK, Alexander

Resigned
184-186 Sutherland Avenue, LondonW9 1HR
Born October 1974
Director
Appointed 14 Aug 2009
Resigned 24 Nov 2009

WADHWA, Mark

Resigned
Binfield Park, 1 Terrace North, BinfieldRG24 5NT
Born February 1961
Director
Appointed 14 Aug 2009
Resigned 24 Nov 2009

Persons with significant control

3

Mr Alexander Buerk

Active
Newland, LincolnLN1 1XG
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Timothy Joicey Robinson

Active
Newland, LincolnLN1 1XG
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Wadhwa

Active
Newland, LincolnLN1 1XG
Born February 1961

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Certificate Change Of Name Company
6 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
2 October 2009
225Change of Accounting Reference Date
Incorporation Company
14 August 2009
NEWINCIncorporation