Advanced company searchLink opens in new window

LONDON FASHION WAREHOUSE LTD

Company number 11844900

Filter by category

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 PSC07 Cessation of Obinna Aso as a person with significant control on 15 May 2021
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
28 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 AA Micro company accounts made up to 28 February 2020
01 Sep 2020 TM01 Termination of appointment of Alice Dushime as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mrs Glory Beke as a director on 1 September 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
27 Jul 2020 TM01 Termination of appointment of Obinna Aso as a director on 27 July 2020
27 Jul 2020 PSC04 Change of details for Mr Obinna Aso as a person with significant control on 27 July 2020
27 Jul 2020 AP01 Appointment of Miss Alice Dushime as a director on 27 July 2020
27 Mar 2020 AD01 Registered office address changed from 42 Zandra House 3 Carlton Road Manchester M16 8BQ England to 42 Zandra House 73 Carlton Road Manchester M16 8BQ on 27 March 2020
26 Mar 2020 PSC04 Change of details for Mr Obinna Aso as a person with significant control on 26 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Obinna Aso on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Zandra House 3 Carlton Road Manchester M16 8BQ on 26 March 2020
25 Mar 2020 PSC04 Change of details for Mr Obinna Aso as a person with significant control on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Obinna Aso on 25 March 2020
03 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted