Advanced company searchLink opens in new window

LOELLA HOLDINGS LIMITED

Company number 10332547

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)
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
  • GBP 1
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