Advanced company searchLink opens in new window

LQAL UK LIMITED

Company number 10819252

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)
18 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 17/12/2024
30 Dec 2024 MR01 Registration of charge 108192520001, created on 23 December 2024
20 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
27 Jun 2024 CH01 Director's details changed for Edward Charles Hermiston-Hooper on 12 January 2024
23 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Oct 2023 AD01 Registered office address changed from 2 Victoria Works 6 Fairway Orpington Kent BR5 1EG to Bromley Old Town Hall 30 Tweedy Road London Borough of Bromley BR1 3FE on 6 October 2023
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
16 Jun 2022 CH01 Director's details changed for Edward Charles Hermiston-Hooper on 1 January 2022
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
20 Nov 2019 TM01 Termination of appointment of Andrew Steven Lazzaro as a director on 14 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 AP01 Appointment of Edward Charles Hermiston-Hooper as a director on 4 September 2019
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
09 May 2018 AD01 Registered office address changed from 2 Victoria Works 6 Fairway Orpington Kent BR5 1EG England to 2 Victoria Works 6 Fairway Orpington Kent BR5 1EG on 9 May 2018
03 May 2018 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Victoria Works 6 Fairway Orpington Kent BR5 1EG on 3 May 2018