Advanced company searchLink opens in new window

LUST PROMOTIONS LTD

Company number 07048893

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)
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2015
17 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2014
02 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016
01 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2016
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Feb 2014 AD01 Registered office address changed from , Penny Lane Business Centre 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, England on 5 February 2014
05 Feb 2014 AD01 Registered office address changed from , Penny Lane Business Centre 374 Smithdown Road, Liverpool, Merseyside, L15 5AN on 5 February 2014
02 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
02 Dec 2013 AD01 Registered office address changed from , Bilail House 260 Picton Road, Wavertree, Liverpool, Merseyside, L15 4LP, United Kingdom on 2 December 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
11 Dec 2012 AD01 Registered office address changed from , C/O Bibby & Co (North West) Ltd, Bilail House 260 Picton Road, Wavertree, Liverpool, Merseyside, L15 4LP, United Kingdom on 11 December 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
28 Nov 2011 CH03 Secretary's details changed for Simon Neule Davies on 19 October 2011
25 Nov 2011 AD01 Registered office address changed from , Bilail House 260 Picton Road, Wavertree, Liverpool, L15 4LP, United Kingdom on 25 November 2011
25 Nov 2011 CH01 Director's details changed for Ms Hayley Keogh on 19 October 2011
25 Nov 2011 CH01 Director's details changed for Simon Neale Davies on 19 October 2011
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
07 Jan 2011 TM02 Termination of appointment of Margaret James as a secretary
24 Sep 2010 AP01 Appointment of Hayley Keogh as a director
24 Sep 2010 AP03 Appointment of Simon Neule Davies as a secretary