- Company Overview for LORNA THOMAS LIMITED (04645555)
- Filing history for LORNA THOMAS LIMITED (04645555)
- People for LORNA THOMAS LIMITED (04645555)
- More for LORNA THOMAS LIMITED (04645555)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
11 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 May 2019 | PSC04 | Change of details for Ms Lorna Clare Thomas as a person with significant control on 30 April 2019 | |
13 May 2019 | AD01 | Registered office address changed from 278 Vale Road Ash Vale Surrey GU12 5JQ to Heath Vale House Heath Vale Bridge Road Ash Vale Surrey GU12 5ET on 13 May 2019 | |
10 May 2019 | CH03 | Secretary's details changed for Mr Andrew Edward Smith on 30 April 2019 | |
10 May 2019 | CH01 | Director's details changed for Ms Lorna Clare Thomas on 30 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
30 Oct 2017 | AD02 | Register inspection address has been changed from C/O Jmsolutions 13 Gatley Drive Guildford Surrey GU4 7JJ United Kingdom to 48 Rothschild Drive Sarisbury Green Southampton Hampshire SO31 7NS | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |