Advanced company searchLink opens in new window

LOULEA LIMITED

Company number 06987819

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)
17 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
17 Oct 2014 CH01 Director's details changed for Mr John Maurice Leonard on 9 October 2013
23 Apr 2014 SH10 Particulars of variation of rights attached to shares
23 Apr 2014 SH08 Change of share class name or designation
23 Apr 2014 CC04 Statement of company's objects
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors conflicts of interest - section 175 04/04/2014
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
09 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
03 Feb 2014 AA Total exemption full accounts made up to 31 August 2012
15 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
18 Oct 2012 AA Total exemption full accounts made up to 31 August 2011
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 24 August 2012
14 Nov 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL United Kingdom on 14 November 2011
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Feb 2011 AR01 Annual return made up to 12 August 2010 with full list of shareholders
08 Feb 2011 AP01 Appointment of Mr John Maurice Leonard as a director
08 Feb 2011 TM01 Termination of appointment of Debbie Smith as a director
11 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
19 May 2010 AP01 Appointment of Debbie Smith as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2009 288b Appointment terminated director michael clifford