Advanced company searchLink opens in new window

LOVE AND LILAH LTD

Company number 09819632

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
14 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 1,000
14 Oct 2018 TM01 Termination of appointment of Laura Ellen Hannah Winter as a director on 14 October 2018
14 Oct 2018 PSC07 Cessation of Laura Ellen Hannah Winter as a person with significant control on 14 October 2018
01 Aug 2018 CH01 Director's details changed for Mrs Laura Ellen Hannah Winter on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Miss Wendy Joy Elizabeth Michie on 1 August 2018
01 Aug 2018 PSC04 Change of details for Mrs Laura Ellen Hannah Winter as a person with significant control on 1 August 2018
01 Aug 2018 PSC04 Change of details for Miss Wendy Joy Elizabeth Michie as a person with significant control on 1 January 2018
13 Jun 2018 AA Micro company accounts made up to 31 October 2017
03 Jan 2018 AD03 Register(s) moved to registered inspection location Garden Flat 48 Great Pulteney Street Bath BA2 4DP
03 Jan 2018 AD02 Register inspection address has been changed to Garden Flat 48 Great Pulteney Street Bath BA2 4DP
29 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
26 Jun 2016 CH01 Director's details changed for Miss Wendy Joy Elizabeth Michie on 1 June 2016
26 Jun 2016 AD01 Registered office address changed from 135 Honeycombe Beach Bournemouth BH5 1LG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 June 2016
26 Jun 2016 AP01 Appointment of Mrs Laura Ellen Hannah Winter as a director on 1 June 2016
12 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted