Background WavePink WaveYellow Wave

LOFT PARK LTD (08853608)

LOFT PARK LTD (08853608) is an active UK company. incorporated on 21 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOFT PARK LTD has been registered for 12 years. Current directors include KUFLIK, David, KUFLIK, Nathan.

Company Number
08853608
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
17 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUFLIK, David, KUFLIK, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFT PARK LTD

LOFT PARK LTD is an active company incorporated on 21 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LOFT PARK LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08853608

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

17 Lampard Grove London, N16 6XA,

Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Jun 21
Director Joined
Jun 21
Loan Secured
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KUFLIK, David

Active
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 10 Jun 2021

KUFLIK, Nathan

Active
Glaserton Road, LondonN16 5QX
Born February 1972
Director
Appointed 21 Jan 2014

KUFLIK, David

Resigned
Lampard Grove, LondonN16 6XA
Born January 1975
Director
Appointed 04 Feb 2014
Resigned 15 Mar 2020

KUFLIK, David

Resigned
Lampard Grove, LondonN16 6XA
Born February 1972
Director
Appointed 21 Jan 2014
Resigned 03 Feb 2014

Persons with significant control

3

2 Active
1 Ceased

Mr David Kuflik

Active
Lampard Grove, LondonN16 6XA
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2021

Mr David Kuflik

Ceased
Lampard Grove, LondonN16 6XA
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2020

Mr Nathan Kuflik

Active
Lampard Grove, LondonN16 6XA
Born February 1972

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

33

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
31 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Incorporation Company
21 January 2014
NEWINCIncorporation