Advanced company searchLink opens in new window

L MAISON LIMITED

Company number 09391704

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
09 Apr 2018 CH01 Director's details changed for Mr Jeremy Philip Meier on 6 April 2018
09 Apr 2018 PSC04 Change of details for Mr Jeremy Philip Meier as a person with significant control on 6 April 2018
29 Mar 2018 PSC05 Change of details for L'interiors (Buckleberry) Ltd as a person with significant control on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from East House 109 South Worple Way Mortlake London SW14 8TN United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018
16 Feb 2018 AA Micro company accounts made up to 31 March 2017
19 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
26 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
02 May 2017 TM01 Termination of appointment of Lynda Tillotson as a director on 19 April 2017
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
15 Nov 2016 AA Micro company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 100
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)