Advanced company searchLink opens in new window

LULSGATE DEVELOPMENTS LIMITED

Company number 04491786

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)
05 Sep 2024 AD01 Registered office address changed from St Andrews House St Andrews Road Avonmouth Bristol BS11 9DQ to C/O Churngold, Unit 4a Severn View Industrial Estate Central Avenue Hallen Bristol BS10 7SD on 5 September 2024
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
23 May 2024 TM01 Termination of appointment of James Ross Ancell as a director on 22 May 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
14 Aug 2019 PSC07 Cessation of Nash Sells Limited Partnership Ii as a person with significant control on 14 August 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
30 Jan 2019 PSC04 Change of details for Mr James Ross Ancell as a person with significant control on 6 April 2016
20 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
25 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
25 Jul 2017 PSC05 Change of details for Sovereign Capital Limited Partnership Ii as a person with significant control on 25 July 2017
18 Sep 2016 AA Total exemption full accounts made up to 31 May 2016
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 Sep 2015 TM02 Termination of appointment of Richard Nicholas Tredwin as a secretary on 23 September 2015
21 Sep 2015 AA Total exemption full accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100