- Company Overview for LUST PROMOTIONS LTD (07048893)
- Filing history for LUST PROMOTIONS LTD (07048893)
- People for LUST PROMOTIONS LTD (07048893)
- More for LUST PROMOTIONS LTD (07048893)
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
|
|
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
|
|
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
|
|
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 |