Advanced company searchLink opens in new window

LORE LIFE SAVERS HUMANITARIAN LIMITED

Company number 10981829

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)
21 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 TM02 Termination of appointment of Leslie Richard Angell as a secretary on 11 September 2022
23 Nov 2021 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Sep 2021 TM01 Termination of appointment of Leslie Richard Angell as a director on 21 September 2021
21 Sep 2021 AP03 Appointment of Sir Leslie Richard Angell as a secretary on 21 September 2021
14 Sep 2021 PSC01 Notification of Lorlie Sayawan Horng as a person with significant control on 10 September 2021
10 Sep 2021 PSC07 Cessation of Leslie Richard Angell as a person with significant control on 10 September 2021
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
03 Jun 2020 PSC01 Notification of Leslie Richard Angell as a person with significant control on 3 June 2020
14 May 2020 AA Micro company accounts made up to 30 September 2019
08 Jan 2020 AP01 Appointment of Mr Arun Kumar Ekambaram as a director on 7 January 2020
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
12 Aug 2019 PSC07 Cessation of Leslie Richard Angell as a person with significant control on 10 August 2019
31 May 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 TM01 Termination of appointment of Gary Roger Webb as a director on 9 April 2019
05 Apr 2019 AP01 Appointment of Mr Gary Roger Webb as a director on 5 April 2019
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
31 Jul 2018 PSC04 Change of details for Sir Leslie Richard Angell as a person with significant control on 30 July 2018
31 Jul 2018 CH01 Director's details changed for Ms Lorelie Sayawan Horng on 30 July 2018
31 Jul 2018 CH01 Director's details changed for Sir Leslie Richard Angell on 30 July 2018
30 Jul 2018 PSC04 Change of details for Sir Leslie Richard Angell as a person with significant control on 30 July 2018
16 Jul 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW on 16 July 2018