- Company Overview for 325 LORDSHIP LANE LTD (08891882)
- Filing history for 325 LORDSHIP LANE LTD (08891882)
- People for 325 LORDSHIP LANE LTD (08891882)
- More for 325 LORDSHIP LANE LTD (08891882)
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) |
---|---|---|---|
25 Mar 2018 | CH01 | Director's details changed for Mr Mike Stotz on 25 March 2018 | |
18 Mar 2018 | AP01 | Appointment of Mr Mike Stotz as a director on 18 March 2018 | |
18 Mar 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Oct 2017 | AP03 | Appointment of Mrs Tania Jane Hurt-Newton as a secretary on 30 October 2017 | |
30 Oct 2017 | TM02 | Termination of appointment of Alison Clark as a secretary on 30 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
01 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Oct 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Jul 2016 | AD01 | Registered office address changed from Flat 4 325 Lordship Lane London SE22 8JH to 2 Dulwich Wood Avenue London SE19 1HD on 23 July 2016 | |
23 Jul 2016 | AP01 | Appointment of Mr Michael Peter Rea as a director on 23 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of David Blackburn as a director on 22 July 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|