- Company Overview for LSJ OLIVER LTD (11990174)
- Filing history for LSJ OLIVER LTD (11990174)
- People for LSJ OLIVER LTD (11990174)
- Insolvency for LSJ OLIVER LTD (11990174)
- More for LSJ OLIVER LTD (11990174)
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) |
---|---|---|---|
02 Oct 2023 | LIQ01 | Declaration of solvency | |
30 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2023 | AD01 | Registered office address changed from The Coach House 1 Howard Road Surrey Surrey RH2 7JE England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 28 September 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to The Coach House 1 Howard Road Surrey Surrey RH2 7JE on 27 November 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
18 May 2020 | PSC04 | Change of details for Mrs Louise Oliver as a person with significant control on 6 May 2020 | |
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 May 2020
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
10 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-10
|