Company NameMark Loeffler Limited
DirectorMark Loeffler
Company StatusActive
Company Number07147784
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMark Loeffler
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mark Loeffler
100.00%
Ordinary

Financials

Year2014
Net Worth£35,669
Cash£39,629
Current Liabilities£46,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 April 2022Change of details for Mark Loeffler as a person with significant control on 12 April 2022 (2 pages)
19 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 January 2022Director's details changed for Mark Loeffler on 17 January 2022 (2 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
28 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Registered office address changed from the Frith Colchester Road Dedham Colchester Essex CO7 6DL on 18 June 2014 (1 page)
18 June 2014Registered office address changed from the Frith Colchester Road Dedham Colchester Essex CO7 6DL on 18 June 2014 (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)