Advanced company searchLink opens in new window

LOST BOYS LIMITED

Company number 06057116

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
22 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
07 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 May 2022
26 Jan 2022 TM01 Termination of appointment of Zara Louise Phoenix as a director on 26 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
13 Mar 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
21 Feb 2019 AP01 Appointment of Mrs Zara Louise Phoenix as a director on 21 February 2019
08 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
03 Feb 2017 AD01 Registered office address changed from C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 3 February 2017
03 Feb 2017 CH01 Director's details changed for Mr Brian Thomas Phoenix on 31 January 2017
23 Jan 2017 AD01 Registered office address changed from Suite 3.1 3rd Floor Delphian House Riverside New Bailey Street Manchester Lancashire M3 5FS to C/O Royce Peeling Green the Copper Room Deva Centre Manchester Greater Manchester M3 7BG on 23 January 2017
25 Oct 2016 AP01 Appointment of Brian Thomas Phoenix as a director on 10 October 2016
25 Oct 2016 TM01 Termination of appointment of Zara Louise Phoenix as a director on 10 October 2016