- Company Overview for LOTTIE LONDON HOLDINGS LTD (07576111)
- Filing history for LOTTIE LONDON HOLDINGS LTD (07576111)
- People for LOTTIE LONDON HOLDINGS LTD (07576111)
- Charges for LOTTIE LONDON HOLDINGS LTD (07576111)
- Insolvency for LOTTIE LONDON HOLDINGS LTD (07576111)
- More for LOTTIE LONDON HOLDINGS LTD (07576111)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street London EC4N 6EU to C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU on 4 February 2025 | |
31 Jan 2025 | AD01 | Registered office address changed from Trinity Court C/O Mercer & Hole Church Street Rickmansworth WD3 1RT England to C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street London EC4N 6EU on 31 January 2025 | |
31 Jan 2025 | AM01 | Appointment of an administrator | |
04 Dec 2024 | MR01 | Registration of charge 075761110004, created on 28 November 2024 | |
27 Sep 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
05 Jun 2024 | CERTNM |
Company name changed pbs brand agency LIMITED\certificate issued on 05/06/24
|
|
02 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
02 Apr 2024 | CH01 | Director's details changed for Charlotte Knight on 2 March 2024 | |
02 Apr 2024 | PSC04 | Change of details for Charlotte Knight as a person with significant control on 2 March 2024 | |
19 Mar 2024 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
18 May 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
31 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
08 Dec 2022 | MR04 | Satisfaction of charge 075761110001 in full | |
04 Nov 2022 | MR01 | Registration of charge 075761110003, created on 4 November 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Trinity Court Church Street Rickmansworth WD3 1RT England to Trinity Court C/O Mercer & Hole Church Street Rickmansworth WD3 1RT on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to Trinity Court Church Street Rickmansworth WD3 1RT on 4 July 2022 | |
30 Jun 2022 | MR01 | Registration of charge 075761110002, created on 27 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
06 Apr 2022 | AAMD | Amended group of companies' accounts made up to 31 March 2020 | |
31 Mar 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 | |
21 Dec 2021 | AA01 | Previous accounting period extended from 26 March 2021 to 1 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
26 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 |