- Company Overview for SPV (LORDS) LIMITED (11651474)
- Filing history for SPV (LORDS) LIMITED (11651474)
- People for SPV (LORDS) LIMITED (11651474)
- More for SPV (LORDS) LIMITED (11651474)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
15 Dec 2023 | PSC07 | Cessation of Paul John Halsall as a person with significant control on 14 December 2023 | |
15 Dec 2023 | PSC02 | Notification of Northland Group Limited as a person with significant control on 14 December 2023 | |
14 Dec 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Apr 2021 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 20-22 Wenlock Road London N1 7GU on 9 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 116 Duke Street Liverpool Merseyside L1 5JW on 17 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | PSC01 | Notification of Paul John Halsall as a person with significant control on 31 October 2018 | |
13 Dec 2018 | PSC07 | Cessation of Yousef Alkoblan as a person with significant control on 31 October 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Maged Alkoblan as a director on 31 October 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Yousef Alkoblan as a director on 31 October 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Majed Alkoblan on 6 November 2018 | |
31 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-31
|