- Company Overview for L.M. JEWELLERY LIMITED (03414086)
- Filing history for L.M. JEWELLERY LIMITED (03414086)
- People for L.M. JEWELLERY LIMITED (03414086)
- Charges for L.M. JEWELLERY LIMITED (03414086)
- More for L.M. JEWELLERY LIMITED (03414086)
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) |
---|---|---|---|
20 Mar 2020 | SH06 |
Cancellation of shares. Statement of capital on 9 March 2020
|
|
18 Mar 2020 | TM01 | Termination of appointment of Linda Helen Lousky as a director on 9 March 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Linda Helen Lousky as a secretary on 9 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Linda Helen Lousky as a person with significant control on 9 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Simon Lousky as a person with significant control on 9 March 2020 | |
18 Mar 2020 | PSC01 | Notification of Shera Lousky as a person with significant control on 9 March 2020 | |
27 Nov 2019 | MR01 | Registration of charge 034140860010, created on 25 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
05 Aug 2019 | CH01 | Director's details changed for Mr Simon Lousky on 21 January 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Simon Lousky on 22 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mrs Linda Helen Lousky on 22 November 2018 | |
23 Nov 2018 | CH03 | Secretary's details changed for Mrs Linda Helen Lousky on 22 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 5 Broadbent Close Highgate London N6 5JW on 13 November 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
17 May 2018 | PSC04 | Change of details for Mr Simon Lousky as a person with significant control on 25 January 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Simon Lousky on 25 January 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-11-25
|