Advanced company searchLink opens in new window

LOLITE HOMES LIMITED

Company number 11249752

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)
12 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
25 May 2022 AD01 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 25 May 2022
25 May 2022 AD01 Registered office address changed from 116 Whitecroft Road Birmingham B26 3RG United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr Stephen Thomas Fryer on 25 May 2022
25 May 2022 PSC04 Change of details for Mr Stephen Thomas Fryer as a person with significant control on 25 May 2022
15 Oct 2021 AD01 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 116 Whitecroft Road Birmingham B263RG on 15 October 2021
25 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 PSC04 Change of details for Mr Stephen Thomas Fryer as a person with significant control on 15 May 2020
03 Jul 2020 PSC07 Cessation of Christopher Paul Taylor as a person with significant control on 15 May 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
26 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
18 Dec 2019 TM01 Termination of appointment of Christopher Paul Taylor as a director on 9 December 2019
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
05 Jun 2018 AD01 Registered office address changed from 5 Bougainvillea Drive Northampton NN3 3XD United Kingdom to Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL on 5 June 2018
12 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-12
  • GBP 2