Background WavePink WaveYellow Wave

THE LOFT SE27 LLP (OC402128)

THE LOFT SE27 LLP (OC402128) is an active UK company. incorporated on 6 October 2015. with registered office in Liverpool. THE LOFT SE27 LLP has been registered for 10 years.

Company Number
OC402128
Status
active
Type
llp
Incorporated
6 October 2015
Age
10 years
Address
11-13 Victoria Street, Liverpool, L2 5QQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOFT SE27 LLP

THE LOFT SE27 LLP is an active company incorporated on 6 October 2015 with the registered office located in Liverpool. THE LOFT SE27 LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC402128

LLP Company

Age

10 Years

Incorporated 6 October 2015

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 30 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

11-13 Victoria Street Liverpool, L2 5QQ,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

COLEMAN, Rachael Marie

Active
Victoria Street, LiverpoolL2 5QQ
Born August 1973
Llp designated member
Appointed 24 Jun 2019

SANDOWN PROPERTY COMPANY (LIVERPOOL) LIMITED

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Corporate llp designated member
Appointed 24 Jun 2019

MICHELL, Theodore William Henry

Resigned
LondonW1U 1EZ
Born July 1973
Llp designated member
Appointed 06 Oct 2015
Resigned 24 Jun 2019

WALKER, Richard Malcolm

Resigned
LondonW1U 1EZ
Born August 1980
Llp designated member
Appointed 06 Oct 2015
Resigned 24 Jun 2019

SYSTEMGAIN LIMITED

Resigned
LondonSW18 3RQ
Corporate llp designated member
Appointed 06 Oct 2015
Resigned 24 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachael Marie Coleman

Active
Victoria Street, LiverpoolL2 5QQ
Born August 1973

Nature of Control

Significant influence or control as firm limited liability partnership
Notified 24 Jun 2019

Mr Richard Malcolm Walker

Ceased
Victoria Street, LiverpoolL2 5QQ
Born August 1980

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
LLCS01LLCS01
Confirmation Statement With No Updates
17 October 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
17 October 2019
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
17 October 2019
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
17 October 2019
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 July 2019
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
4 July 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 July 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 July 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 July 2019
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
LLCS01LLCS01
Confirmation Statement With No Updates
12 October 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 September 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 September 2016
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 April 2016
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Extended
6 October 2015
LLAA01LLAA01
Incorporation Limited Liability Partnership
6 October 2015
LLIN01LLIN01