- Company Overview for ST LISAJ LIMITED (08672776)
- Filing history for ST LISAJ LIMITED (08672776)
- People for ST LISAJ LIMITED (08672776)
- More for ST LISAJ LIMITED (08672776)
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
|
|
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 |