- Company Overview for LQAL UK LIMITED (10819252)
- Filing history for LQAL UK LIMITED (10819252)
- People for LQAL UK LIMITED (10819252)
- Charges for LQAL UK LIMITED (10819252)
- More for LQAL UK LIMITED (10819252)
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
|
|
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 |