Advanced company searchLink opens in new window

LUROT BRAND (2) LIMITED

Company number 02035540

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)
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 1,489.822
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 June 2024
  • GBP 1,489.822
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 1,489.822
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 1,158.88
30 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 1,158.88
23 Dec 2024 SH03 Purchase of own shares.
23 Dec 2024 SH03 Purchase of own shares.
23 Dec 2024 SH03 Purchase of own shares.
23 Dec 2024 SH03 Purchase of own shares.
23 Dec 2024 SH03 Purchase of own shares.
09 Dec 2024 CH01 Director's details changed for Mrs Peggy Jacqueline Lurot on 9 December 2024
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Jun 2024 PSC01 Notification of Katalin Susanne Lurot as a person with significant control on 5 April 2024
05 Jun 2024 AP01 Appointment of Mrs Peggy Jacqueline Lurot as a director on 5 June 2024
05 Jun 2024 TM01 Termination of appointment of Mollie Jane Swallow as a director on 5 June 2024
06 Mar 2024 TM01 Termination of appointment of Melissa Mary Stevenson as a director on 21 February 2024
06 Mar 2024 TM01 Termination of appointment of Antoine Nicolas Henri Lurot as a director on 18 December 2023
06 Mar 2024 PSC07 Cessation of Antoine Lurot as a person with significant control on 18 December 2023
06 Mar 2024 AP03 Appointment of Mrs Julia Elspeth Ann Arwas as a secretary on 21 February 2024
06 Mar 2024 TM02 Termination of appointment of Melissa Stevenson as a secretary on 21 February 2024
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 SH06 Cancellation of shares. Statement of capital on 22 February 2023
  • GBP 1,017.213
13 Mar 2023 SH03 Purchase of own shares.
27 Jan 2023 TM01 Termination of appointment of Marlon Lloyd Malcolm as a director on 24 January 2023