Background WavePink WaveYellow Wave

LOFT LAND HOLDINGS LIMITED (11805998)

LOFT LAND HOLDINGS LIMITED (11805998) is an active UK company. incorporated on 4 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LOFT LAND HOLDINGS LIMITED has been registered for 7 years. Current directors include HODSDEN, Richard David, LANMAN, James Alexander.

Company Number
11805998
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
72 Borough High Street, London, SE1 1XF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HODSDEN, Richard David, LANMAN, James Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFT LAND HOLDINGS LIMITED

LOFT LAND HOLDINGS LIMITED is an active company incorporated on 4 February 2019 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 LAND HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11805998

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

72 Borough High Street London, SE1 1XF,

Previous Addresses

500 Wick Lane London England
From: 4 February 2019To: 14 August 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 19
Director Joined
Oct 21
Owner Exit
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
May 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Loan Secured
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HODSDEN, Richard David

Active
Borough High Street, LondonSE1 1XF
Born November 1966
Director
Appointed 24 Aug 2022

LANMAN, James Alexander

Active
Borough High Street, LondonSE1 1XF
Born June 1981
Director
Appointed 02 Dec 2023

BALFOUR, Alastair Albert David

Resigned
Borough High Street, LondonSE1 1XF
Born August 1981
Director
Appointed 04 Feb 2019
Resigned 25 May 2023

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Resigned
Borough High Street, LondonSE1 1XF
Born September 1976
Director
Appointed 04 Feb 2019
Resigned 18 Aug 2022

KEMPE, Callum Edmund David

Resigned
Borough High Street, LondonSE1 1XF
Born November 1993
Director
Appointed 01 Sept 2019
Resigned 21 Aug 2022

THODAY, Chris Mark

Resigned
Borough High Street, LondonSE1 1XF
Born December 1961
Director
Appointed 29 Sept 2021
Resigned 30 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Loft Devfinco 2 Limited

Active
Borough High Street, LondonSE1 1XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021

Loft Buyerco Limited

Ceased
Wick Lane, LondonE3 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Memorandum Articles
9 March 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Memorandum Articles
1 September 2022
MAMA
Resolution
1 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Incorporation Company
4 February 2019
NEWINCIncorporation