Background WavePink WaveYellow Wave

LOFTHOUSE CONSTRUCTION GROUP LTD (13462167)

LOFTHOUSE CONSTRUCTION GROUP LTD (13462167) is an active UK company. incorporated on 17 June 2021. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOFTHOUSE CONSTRUCTION GROUP LTD has been registered for 4 years. Current directors include BEANEY, Paul David, LOFTHOUSE, Ann Mary, LOFTHOUSE, David Anthony.

Company Number
13462167
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
24 Picton House Hussar Court, Waterlooville, PO7 7SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEANEY, Paul David, LOFTHOUSE, Ann Mary, LOFTHOUSE, David Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOFTHOUSE CONSTRUCTION GROUP LTD

LOFTHOUSE CONSTRUCTION GROUP LTD is an active company incorporated on 17 June 2021 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOFTHOUSE CONSTRUCTION GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13462167

LTD Company

Age

4 Years

Incorporated 17 June 2021

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 23 March 2026 (Just now)
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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

LOFTHOUSE RESIDENCES HOLDINGS LTD
From: 17 June 2021To: 5 March 2025
Contact
Address

24 Picton House Hussar Court Waterlooville, PO7 7SQ,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
Nov 21
Funding Round
Sept 24
Director Joined
Sept 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BEANEY, Paul David

Active
Hussar Court, WaterloovillePO7 7SQ
Born March 1968
Director
Appointed 01 Aug 2024

LOFTHOUSE, Ann Mary

Active
Hussar Court, WaterloovillePO7 7SQ
Born June 1968
Director
Appointed 17 Jun 2021

LOFTHOUSE, David Anthony

Active
Hussar Court, WaterloovillePO7 7SQ
Born May 1972
Director
Appointed 17 Jun 2021

Persons with significant control

2

Mr David Anthony Lofthouse

Active
Hussar Court, WaterloovillePO7 7SQ
Born May 1972

Nature of Control

Right to appoint and remove directors
Notified 17 Jun 2021

Mrs Ann Mary Lofthouse

Active
Hussar Court, WaterloovillePO7 7SQ
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Resolution
25 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 August 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
17 June 2021
NEWINCIncorporation