Advanced company searchLink opens in new window

LAR SOUTH BIRMINGHAM LIMITED

Company number 09876788

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 AD01 Registered office address changed from C/O Jsw Accountancy Services Limited the Genesis Centre North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF United Kingdom to C/O Jsw Accountancy Services Limited the Genesis Centre, North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 3 April 2019
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Byron Clifford Hill as a director on 31 July 2018
15 Jun 2018 PSC04 Change of details for Mr Nicholas Jarvis as a person with significant control on 14 June 2018
15 Jun 2018 PSC07 Cessation of Byron Clifford Hill as a person with significant control on 14 June 2018
15 May 2018 AP01 Appointment of Mr Nicholas Jarvis as a director on 15 May 2018
15 May 2018 PSC01 Notification of Nicholas Jarvis as a person with significant control on 15 May 2018
15 May 2018 PSC04 Change of details for Mr Byron Hill as a person with significant control on 15 May 2018
29 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
22 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
28 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 18 April 2017
18 Apr 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 18 April 2017
13 Apr 2017 AD01 Registered office address changed from 320 City Road London EC1V 2NZ United Kingdom to C/O Jsw Accountancy Services Limited the Genesis Centre North Staffs Business Park Stoke on Trent Staffordshire ST6 4BF on 13 April 2017
24 Feb 2017 CH01 Director's details changed for Mr Byron Clifford Hill on 24 February 2017
15 Feb 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 10