Advanced company searchLink opens in new window

LOUISE PARKER LIMITED

Company number 06424737

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 21 March 2022
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 TM01 Termination of appointment of Paul William Parker as a director on 1 June 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
01 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 November 2014
20 Mar 2015 SH08 Change of share class name or designation
05 Mar 2015 AD01 Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Paul William Parker on 24 February 2015
05 Mar 2015 CH01 Director's details changed for Mrs Louise Julia Margaret Parker on 24 February 2015
17 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014