- Company Overview for LOZDON GROUP LIMITED (10501955)
- Filing history for LOZDON GROUP LIMITED (10501955)
- People for LOZDON GROUP LIMITED (10501955)
- Charges for LOZDON GROUP LIMITED (10501955)
- Registers for LOZDON GROUP LIMITED (10501955)
- More for LOZDON GROUP LIMITED (10501955)
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) |
---|---|---|---|
16 Dec 2020 | MR04 | Satisfaction of charge 105019550001 in full | |
02 Dec 2020 | TM01 | Termination of appointment of Muhammad Naveed as a director on 2 December 2020 | |
02 Dec 2020 | AP01 | Appointment of Mr Muhammad Naveed as a director on 2 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | AP01 | Appointment of Mr Muhammad Naveed as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Tegan Eloise Adams as a director on 30 November 2020 | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
30 Sep 2019 | AD01 | Registered office address changed from 279-287 High Street Hounslow High Street Hounslow TW3 1EF England to Holdsworth House 65-73 Staines Road 65-73 Staines Road Hounslow Middlesex TW3 3HW on 30 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to 279-287 High Street Hounslow High Street Hounslow TW3 1EF on 10 September 2019 | |
27 May 2019 | PSC07 | Cessation of Tegan Eloise Adams as a person with significant control on 27 May 2019 | |
27 May 2019 | PSC01 | Notification of Clara Silva as a person with significant control on 27 May 2019 | |
27 May 2019 | AP01 | Appointment of Mrs Clara Silva as a director on 27 May 2019 | |
17 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Apr 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
10 Mar 2019 | AD01 | Registered office address changed from Universal, Square Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Universal Square Devonshire Street North Manchester M12 6JH on 10 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to Universal, Square Universal Square Devonshire Street North Manchester M12 6JH on 5 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
01 Feb 2019 | TM01 | Termination of appointment of Abdul Wahaab as a director on 1 February 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 19 Neville Close Hounslow TW3 4JG United Kingdom to 136-140 Old Shoreham Road Hove BN3 7BD on 21 January 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
03 Dec 2018 | PSC07 | Cessation of Abdul Wahaab as a person with significant control on 2 December 2018 | |
03 Dec 2018 | PSC01 | Notification of Tegan Eloise Adams as a person with significant control on 2 December 2018 | |
02 Dec 2018 | AD01 | Registered office address changed from 42 42 Milton Road Manchester Lansc M32 0TQ United Kingdom to 19 Neville Close Hounslow TW3 4JG on 2 December 2018 |