- Company Overview for LBD WHOLESALE LTD (11633653)
- Filing history for LBD WHOLESALE LTD (11633653)
- People for LBD WHOLESALE LTD (11633653)
- More for LBD WHOLESALE LTD (11633653)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Nov 2022 | AP01 | Appointment of Mr Sultan Mohammad T Alharthi as a director on 17 November 2022 | |
23 Nov 2022 | PSC01 | Notification of Sultan Mohammad T Alharthi as a person with significant control on 17 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Graham Hornigold on 16 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
17 Nov 2022 | PSC07 | Cessation of Smart Patisserie Ltd as a person with significant control on 17 November 2022 | |
17 Nov 2022 | PSC07 | Cessation of Holy Elephant Limited as a person with significant control on 17 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Abhishake Sangwan as a director on 17 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Heather Alice Kaniuk as a director on 17 November 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
14 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 127 Fencepiece Road Ilford IG6 2LD England to 210 C/O Accounting and Taxation Too Associate Ltd 210 Old Brompton Road, London London SW5 0BS on 9 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Jul 2021 | CH01 | Director's details changed for Miss Heather Alice Kaniuk on 9 June 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Graham Hornigold on 9 June 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from First Floor,34-36 High Street Barkingside Ilford IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 9 June 2021 | |
22 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Mr Graham Hornigold on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Miss Heather Alice Kaniuk on 4 February 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Graham Hornigold on 27 January 2020 |