- Company Overview for GOT THE LOT LIMITED (03322942)
- Filing history for GOT THE LOT LIMITED (03322942)
- People for GOT THE LOT LIMITED (03322942)
- Charges for GOT THE LOT LIMITED (03322942)
- More for GOT THE LOT LIMITED (03322942)
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) |
---|---|---|---|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 May 2020
|
|
14 May 2020 | AP01 | Appointment of Mr Robert John Banks as a director on 6 May 2020 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jul 2019 | PSC04 | Change of details for Mr Lewis Billington as a person with significant control on 7 July 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
23 Jul 2019 | PSC04 | Change of details for Mr Lewis Billington as a person with significant control on 7 July 2018 | |
28 Jun 2019 | PSC01 | Notification of Louise Close as a person with significant control on 7 July 2018 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Lewis Billington on 13 March 2019 | |
14 May 2019 | AD01 | Registered office address changed from Direct House Langley Place Burscough Industrial Estate Ormskirk L40 8JS England to 90 Berry Lane Longridge Preston Lancashire PR3 3WH on 14 May 2019 | |
29 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
08 Jul 2018 | PSC01 | Notification of Lewis Billington as a person with significant control on 7 July 2018 | |
08 Jul 2018 | PSC07 | Cessation of Lewis Billington as a person with significant control on 7 July 2018 | |
08 Jul 2018 | PSC01 | Notification of Lewis Billington as a person with significant control on 7 July 2018 | |
08 Jul 2018 | AD01 | Registered office address changed from 5 Waggon Road Mossley Ashton-Under-Lyne OL5 9HL England to Direct House Langley Place Burscough Industrial Estate Ormskirk L40 8JS on 8 July 2018 | |
08 Jul 2018 | PSC07 | Cessation of Alistair John Livesey as a person with significant control on 7 July 2018 | |
08 Jul 2018 | AP01 | Appointment of Mr Lewis Billington as a director on 7 July 2018 | |
08 Jul 2018 | TM01 | Termination of appointment of Alistair John Livesey as a director on 7 July 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
23 Sep 2017 | PSC01 | Notification of Alistair Livesey as a person with significant control on 23 September 2017 | |
23 Sep 2017 | PSC07 | Cessation of Janet Elizabeth Tandy as a person with significant control on 23 September 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Janet Elizabeth Tandy as a director on 23 September 2017 |