- Company Overview for LOELLA HOLDINGS LIMITED (10332547)
- Filing history for LOELLA HOLDINGS LIMITED (10332547)
- People for LOELLA HOLDINGS LIMITED (10332547)
- More for LOELLA HOLDINGS LIMITED (10332547)
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) |
---|---|---|---|
04 Feb 2025 | AA01 | Previous accounting period shortened from 30 June 2024 to 28 February 2024 | |
05 Dec 2024 | AD01 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 5 December 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 13 August 2024
|
|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Christopher John Garston on 1 August 2023 | |
13 Sep 2023 | PSC04 | Change of details for Mr Christopher John Garston as a person with significant control on 1 August 2023 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
27 Oct 2020 | CH01 | Director's details changed for Mr Christopher John Garston on 1 August 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Christopher John Garston as a person with significant control on 1 August 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 264 High Street Beckenham BR3 1DZ England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 27 October 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
19 Sep 2019 | CH01 | Director's details changed for Mr Christopher John Garston on 8 August 2018 | |
19 Sep 2019 | PSC04 | Change of details for Mr Christopher John Garston as a person with significant control on 8 August 2018 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
07 Jun 2018 | AD01 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to 264 High Street Beckenham BR3 1DZ on 7 June 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 |