- Company Overview for LAVENDER BOUTIQUE LTD (11349648)
- Filing history for LAVENDER BOUTIQUE LTD (11349648)
- People for LAVENDER BOUTIQUE LTD (11349648)
- More for LAVENDER BOUTIQUE LTD (11349648)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
06 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
01 Jul 2024 | PSC04 | Change of details for Mr Shmuel Baruch Feldman as a person with significant control on 30 June 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
23 Apr 2023 | AD01 | Registered office address changed from 33 st. Andrew's Grove London N16 5NF England to Lower Ground 216 Lordship Road London Uk Mainland N16 5HQ on 23 April 2023 | |
26 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
01 Feb 2023 | PSC01 | Notification of Shmuel Baruch Feldman as a person with significant control on 1 February 2023 | |
01 Feb 2023 | PSC07 | Cessation of Lipa Walter as a person with significant control on 1 February 2023 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Jan 2021 | CH01 | Director's details changed for Mr Shmuel Baruch Feldman on 23 September 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Esther Feldman as a director on 1 January 2021 | |
23 Sep 2020 | AD01 | Registered office address changed from 89 Fairholt Road London N16 5EP England to 33 st. Andrew's Grove London N16 5NF on 23 September 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
12 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
31 Oct 2018 | PSC01 | Notification of Lipa Walter as a person with significant control on 26 October 2018 | |
31 Oct 2018 | PSC07 | Cessation of Shmuel Baruch Feldman as a person with significant control on 26 October 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
25 May 2018 | AP01 | Appointment of Mrs Esther Feldman as a director on 25 May 2018 | |
08 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-08
|