Advanced company searchLink opens in new window

LOVE LAMINGTONS LIMITED

Company number 07395298

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2020 PSC01 Notification of Ujala Akram as a person with significant control on 9 June 2020
22 Jun 2020 AD01 Registered office address changed from Dockside Outlet Centre Unit 46a Maritime Way St Marys Island Chatham Kent ME4 3ER to Unit B2 Newton Business Talbot Road Hyde SK14 4UQ on 22 June 2020
22 Jun 2020 PSC07 Cessation of Downunder Cafe Limited as a person with significant control on 9 June 2020
22 Jun 2020 TM02 Termination of appointment of Tracey Louise Brooks as a secretary on 9 June 2020
22 Jun 2020 TM01 Termination of appointment of Tracey Louise Brooks as a director on 9 June 2020
21 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Sep 2016 CH03 Secretary's details changed for Tracey Louise Brooks on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Miss Tracey Louise Brooks on 29 September 2016
14 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
08 Aug 2014 AP03 Appointment of Tracey Louise Brooks as a secretary on 11 July 2014
01 Aug 2014 AD01 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD United Kingdom to Dockside Outlet Centre Unit 46a Maritime Way St Marys Island Chatham Kent ME4 3ER on 1 August 2014
01 Aug 2014 TM02 Termination of appointment of Nicholas David Watson as a secretary on 11 July 2014
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013