Advanced company searchLink opens in new window

LORRAINE TYLER INTERIORS LTD

Company number 09505212

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2024 DS01 Application to strike the company off the register
21 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
13 Mar 2024 PSC04 Change of details for Mrs Lorraine Mary Tyler as a person with significant control on 11 January 2024
13 Mar 2024 CH01 Director's details changed for Mrs Lorraine Mary Tyler on 11 January 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
13 Apr 2022 CH01 Director's details changed for Mrs Lorraine Mary Tyler on 19 March 2022
13 Apr 2022 CH01 Director's details changed for Mrs Lorraine Mary Tyler on 13 April 2022
13 Apr 2022 PSC04 Change of details for Mrs Lorraine Mary Tyler as a person with significant control on 19 March 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
23 Mar 2021 CH04 Secretary's details changed for Panthera Limited on 30 June 2020
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jul 2020 AD01 Registered office address changed from 144a Broadway Didcot OX11 8RJ England to The Manor Main Street Grove Wantage OX12 7JJ on 1 July 2020
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Feb 2020 AP04 Appointment of Panthera Limited as a secretary on 5 February 2020
05 Feb 2020 TM02 Termination of appointment of Christopher Michael Jenkins. H.H.P.Management Consultants Ltd as a secretary on 5 February 2020
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Mar 2018 AD01 Registered office address changed from Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL United Kingdom to 144a Broadway Didcot OX11 8RJ on 19 March 2018