Advanced company searchLink opens in new window

LOBSTER RECOVERY CIC

Company number 10733946

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2024 DS01 Application to strike the company off the register
17 Aug 2024 TM01 Termination of appointment of Brian Hutchinson as a director on 4 August 2024
06 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
25 Nov 2021 TM01 Termination of appointment of Mark Christopher Higham as a director on 25 November 2021
25 Nov 2021 AP01 Appointment of Mr Kevin Dooley as a director on 25 November 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
25 Aug 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 30 April 2019
27 Sep 2019 AD01 Registered office address changed from 10 the Turnstile Middlesbrough TS5 6BY England to St Marys Centre Corporation Road Middlesbrough TS1 2RW on 27 September 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
26 Sep 2019 AD01 Registered office address changed from St Mary's Centre Corporation Road Middlesbrough Teeside TS1 2RW to 10 the Turnstile Middlesbrough TS5 6BY on 26 September 2019
11 Sep 2019 AP01 Appointment of Mr Brian Hutchinson as a director on 11 September 2019
11 Sep 2019 TM01 Termination of appointment of Sue Phoenix as a director on 11 September 2019
14 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates