Advanced company searchLink opens in new window

LOCAL APPLIANCE RENTALS BIRKENHEAD LTD

Company number 10729297

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)
28 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10729297 - Companies House Default Address, Cardiff, CF14 8LH on 28 July 2023
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2021 AD01 Registered office address changed from 898 Chester Road Stretford Manchester M32 0PA England to Kemp House 160 City Road London EC1V 2NX on 31 December 2021
25 May 2021 CS01 Confirmation statement made on 13 April 2021 with updates
25 May 2021 PSC04 Change of details for Miss Ekaterina Luidalepp as a person with significant control on 12 October 2020
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Feb 2021 CH01 Director's details changed for Miss Ekaterina Luidalepp on 25 September 2020
15 Oct 2020 AD01 Registered office address changed from 141 North Hill Street Liverpool L8 8AE England to 898 Chester Road Stretford Manchester M32 0PA on 15 October 2020
12 Oct 2020 AP01 Appointment of Miss Ekaterina Luidalepp as a director on 25 September 2020
12 Oct 2020 PSC01 Notification of Ekaterina Luidalepp as a person with significant control on 25 September 2020
29 Sep 2020 TM01 Termination of appointment of Nusrat Ali as a director on 25 September 2020
29 Sep 2020 PSC07 Cessation of Nusrat Ali as a person with significant control on 25 September 2020
29 Sep 2020 TM01 Termination of appointment of Amjad Ali as a director on 25 September 2020
29 Sep 2020 PSC07 Cessation of Amjad Ali as a person with significant control on 25 September 2020
20 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
13 Apr 2019 PSC01 Notification of Amjad Ali as a person with significant control on 9 January 2019
13 Apr 2019 PSC01 Notification of Nusrat Ali as a person with significant control on 9 April 2019
13 Apr 2019 PSC07 Cessation of Bch Holdings (London) Ltd as a person with significant control on 9 January 2019
13 Apr 2019 AD01 Registered office address changed from 113 Skerton Road Old Trafford Manchester Greater Manchester M16 7RG United Kingdom to 141 North Hill Street Liverpool L8 8AE on 13 April 2019
13 Apr 2019 TM01 Termination of appointment of Adam Thomas Green as a director on 9 January 2019
08 Jan 2019 AD01 Registered office address changed from C/O Jsw Accountancy Services Limited Suite F28 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to 113 Skerton Road Old Trafford Manchester Greater Manchester M16 7RG on 8 January 2019