Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loft Crag (N.I.) Limited
Loft Crag (N.I.) Limited is an active company incorporated on 2 November 2015 with the registered office located in Belfast, County Down. Loft Crag (N.I.) Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
NI634593
Private limited company
Northern Ireland Company
Age
10 years
Incorporated
2 November 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(3 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2024
(1 year 6 months)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Loft Crag (N.I.) Limited
Contact
Update Details
Address
6 Regents Wood
Belfast
BT9 5RW
Northern Ireland
Address changed on
28 Aug 2025
(2 months ago)
Previous address was
158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland
Companies in BT9 5RW
Telephone
Unreported
Email
Unreported
Website
Fingernails2go.com
See All Contacts
People
Officers
5
Shareholders
16
Controllers (PSC)
1
Robert George Horner
Director • Self Employed Financial Advisor • British • Lives in UK • Born in Feb 1958
Angela Flanagan
Director • Irish • Lives in Northern Ireland • Born in Jan 1974
Hamish Leslie Baird
Director • Northern Irish • Lives in Northern Ireland • Born in May 1963
Dianne Horner
Director • Bookkeeper • British • Lives in Northern Ireland • Born in Jun 1959
Conall Humston
Director • Irish • Lives in Northern Ireland • Born in Apr 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
NCB Corporate Finance Ltd
Robert George Horner is a mutual person.
Active
Tinylife
Conall Humston is a mutual person.
Active
Connected Health Domiciliary Care Limited
Robert George Horner is a mutual person.
Active
Connected Health Limited
Robert George Horner is a mutual person.
Active
Magell (Offices) Limited
Conall Humston is a mutual person.
Active
MCM Endeavour Limited
Conall Humston is a mutual person.
Active
Eagle Star House Ni Ltd
Conall Humston is a mutual person.
Active
See All Mutual Companies
Brands
Fingernails2Go
Fingernails2Go, in partnership with HP & NewVision, utilizes printing technologies in the nail art industry.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period
30 Dec
⟶
30 Jun 2024
Traded for
18 months
Cash in Bank
Unreported
Decreased by £6.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 6 (-86%)
Total Assets
£762.49K
Increased by £17.69K (+2%)
Total Liabilities
-£110.88K
Decreased by £636.25K (-85%)
Net Assets
£651.62K
Increased by £653.94K (-28139%)
Debt Ratio (%)
15%
Decreased by 85.77% (-86%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 8 Sep 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Registered Address Changed
2 Months Ago on 28 Aug 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 19 Jul 2025
Conall Humston Resigned
5 Months Ago on 3 Jun 2025
Compulsory Gazette Notice
5 Months Ago on 27 May 2025
Compulsory Strike-Off Suspended
5 Months Ago on 23 May 2025
Accounting Period Extended
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Aug 2024
Mr Hamish Leslie Baird (PSC) Details Changed
4 Years Ago on 31 Jul 2021
Get Alerts
Get Credit Report
Discover Loft Crag (N.I.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 8 Sep 2025
Micro company accounts made up to 30 June 2024
Submitted on 8 Sep 2025
Registered office address changed from 158 Upper Newtownards Road Belfast BT4 3EQ Northern Ireland to 6 Regents Wood Belfast BT9 5RW on 28 August 2025
Submitted on 28 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 19 Jul 2025
Termination of appointment of Conall Humston as a director on 3 June 2025
Submitted on 18 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Compulsory strike-off action has been suspended
Submitted on 23 May 2025
Second filing of Confirmation Statement dated 31 July 2022
Submitted on 18 Sep 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 12 Sep 2024
Second filing of Confirmation Statement dated 31 July 2022
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs