- Company Overview for LORD BROWNS FURNITURE LTD (05591106)
- Filing history for LORD BROWNS FURNITURE LTD (05591106)
- People for LORD BROWNS FURNITURE LTD (05591106)
- Charges for LORD BROWNS FURNITURE LTD (05591106)
- More for LORD BROWNS FURNITURE LTD (05591106)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
25 Oct 2024 | PSC04 | Change of details for Mr Daniel David Anthony Lord as a person with significant control on 24 October 2024 | |
25 Oct 2024 | PSC04 | Change of details for Mrs Helen Ashley Lord as a person with significant control on 24 October 2024 | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
03 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 31 March 2023 | |
11 May 2023 | AD01 | Registered office address changed from 17 Accrington Road Whalley Clitheroe Lancashire BB7 9TD England to C/O Macmahon Leggate Accountants First Floor Kingsway House Kingsway Burnley BB11 1BJ on 11 May 2023 | |
13 Apr 2023 | CERTNM |
Company name changed lulu browns LIMITED\certificate issued on 13/04/23
|
|
06 Mar 2023 | MR04 | Satisfaction of charge 055911060001 in full | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
24 Feb 2021 | AD01 | Registered office address changed from 3rd Floor the Lexicon Mount Street Manchester England to 17 Accrington Road Whalley Clitheroe Lancashire BB7 9TD on 24 February 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Andrew Walter Brown on 26 October 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to 3rd Floor the Lexicon Mount Street Manchester on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mrs Helen Ashley Lord as a person with significant control on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Daniel David Anthony Lord as a person with significant control on 10 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
15 Oct 2019 | CH01 | Director's details changed for Mrs Helen Ashley Lord on 15 October 2019 | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Andrew Walter Brown on 1 March 2019 |