- Company Overview for L'ESTRANGE LONDON LIMITED (08355444)
- Filing history for L'ESTRANGE LONDON LIMITED (08355444)
- People for L'ESTRANGE LONDON LIMITED (08355444)
- Charges for L'ESTRANGE LONDON LIMITED (08355444)
- More for L'ESTRANGE LONDON LIMITED (08355444)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
05 Feb 2024 | CH01 | Director's details changed for Thomas Chancellor Horne on 3 April 2023 | |
05 Feb 2024 | CH01 | Director's details changed for William Joseph L'estrange Green on 3 April 2023 | |
17 May 2023 | MR01 | Registration of charge 083554440001, created on 17 May 2023 | |
12 May 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
03 Apr 2023 | AD01 | Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
12 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 5 August 2022
|
|
20 Jun 2022 | CH01 | Director's details changed for William Joseph L'estrange Green on 24 October 2021 | |
20 Jun 2022 | PSC04 | Change of details for William Joseph L'estrange Green as a person with significant control on 24 October 2021 | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | MA | Memorandum and Articles of Association | |
03 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for William Joseph L'estrange Green on 27 January 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Thomas Chancellor Horne on 27 January 2022 | |
21 Jun 2021 | CH01 | Director's details changed for Thomas Chancellor Horne on 2 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for William Joseph L'estrange Green on 2 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 21 June 2021 | |
25 May 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
18 Feb 2021 | CH01 | Director's details changed for Thomas Chancellor Horne on 18 February 2021 |