- Company Overview for LOLIUM LTD (08966638)
- Filing history for LOLIUM LTD (08966638)
- People for LOLIUM LTD (08966638)
- Charges for LOLIUM LTD (08966638)
- More for LOLIUM LTD (08966638)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | PSC05 | Change of details for Minting Holdings Ltd as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Simon Nicholas Summers on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mrs Gale Jane Summers on 24 June 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England to Unit 6-7 Merlin Court Sunderland Road Market Deeping Lincolnshire PE6 8FD on 19 January 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
05 Feb 2020 | AD01 | Registered office address changed from Newland House Weaver Road Lincoln LN6 3QN England to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 5 February 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to Newland House Weaver Road Lincoln LN6 3QN on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Joanne Elizabeth Parish as a person with significant control on 31 January 2020 | |
04 Feb 2020 | PSC02 | Notification of Minting Holdings Ltd as a person with significant control on 31 January 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Gale Jane Summers as a director on 31 January 2020 | |
04 Feb 2020 | PSC07 | Cessation of Sarah Jane Parish as a person with significant control on 31 January 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Simon Nicholas Summers as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Joanne Elizabeth Parish as a director on 31 January 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Sarah Jane Parish as a director on 31 January 2020 | |
04 Feb 2020 | MR01 | Registration of charge 089666380002, created on 31 January 2020 | |
29 Jan 2020 | MR04 | Satisfaction of charge 089666380001 in full |