Advanced company searchLink opens in new window

LOZDON GROUP LIMITED

Company number 10501955

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)
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