Bankside Lofts Ltd

DataGardener
live
Micro

Bankside Lofts Ltd

08185581Private Limited With Share Capital

124 Finchley Road, London, NW35JS
Incorporated

20/08/2012

Company Age

13 years

Directors

1

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Bankside Lofts Ltd (08185581) is a private limited with share capital incorporated on 20/08/2012 (13 years old) and registered in london, NW35JS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 20/08/2012
NW35JS
2 employees

Financial Overview

Total Assets

£3.10M

Liabilities

£3.23M

Net Assets

£-130.2K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

20

Registered

13

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2013
Incorporation Company
Category:Incorporation
Date:20-08-2012

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/04/2026
Filing Date28/07/2025
Latest Accounts28/07/2024

Trading Addresses

Regina House, 124 Finchley Road, London, NW35JSRegistered

Contact

02074012474
banksidelofts.org
124 Finchley Road, London, NW35JS