Advanced company searchLink opens in new window

ST LISAJ LIMITED

Company number 08672776

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)
12 Jan 2024 AA Total exemption full accounts made up to 28 February 2023
06 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
07 Sep 2023 AD01 Registered office address changed from Suite 4, 123 Stratford Road Shirley Solihull B90 3nd England to 9 Farmers Road Bromsgrove B60 3PP on 7 September 2023
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 3 September 2023
  • GBP 150,100
05 Sep 2023 AP01 Appointment of Miss Amy Fitzpatrick as a director on 3 September 2023
05 Sep 2023 AP01 Appointment of Mr Joseph Fitzpatrick as a director on 3 September 2023
05 Sep 2023 TM01 Termination of appointment of Ian Michael Fitzpatrick as a director on 3 September 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
14 Dec 2020 AD01 Registered office address changed from 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW England to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 14 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
27 Jul 2020 AP01 Appointment of Mr Sean Ian Fitzpatrick as a director on 28 May 2020
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Jul 2019 TM02 Termination of appointment of Laura Delee as a secretary on 28 June 2019
18 Mar 2019 AD01 Registered office address changed from 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW on 18 March 2019
31 Jan 2019 PSC01 Notification of Joseph Fitzpatrick as a person with significant control on 23 January 2019
31 Jan 2019 PSC01 Notification of Amy Fitzpatrick as a person with significant control on 23 January 2019
31 Jan 2019 PSC01 Notification of Sean Fitzpatrick as a person with significant control on 23 January 2019
31 Jan 2019 PSC07 Cessation of Lorraine Fitzpatrick as a person with significant control on 23 January 2019
31 Jan 2019 PSC07 Cessation of Ian Michael Fitzpatrick as a person with significant control on 23 January 2019
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates