- Company Overview for LUELLA GREY LONDON LTD (11915178)
- Filing history for LUELLA GREY LONDON LTD (11915178)
- People for LUELLA GREY LONDON LTD (11915178)
- More for LUELLA GREY LONDON LTD (11915178)
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) |
---|---|---|---|
01 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
22 May 2024 | PSC04 | Change of details for Miss Rachel Benton as a person with significant control on 1 May 2024 | |
22 May 2024 | PSC04 | Change of details for Mrs Sarah Kay Bidwell as a person with significant control on 1 May 2024 | |
22 May 2024 | PSC04 | Change of details for Miss Rachel Benton as a person with significant control on 1 May 2024 | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
07 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Miss Rachel Benton on 23 May 2023 | |
23 May 2023 | CH01 | Director's details changed for Miss Rachel Benton on 1 May 2023 | |
23 May 2023 | PSC04 | Change of details for Miss Rachel Benton as a person with significant control on 1 May 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 26 May 2022
|
|
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
20 Jan 2022 | AD01 | Registered office address changed from 28 Chipstead Station Parade Chipstead Coulsdon CR5 3TF England to 46 Hyde Road South Croydon CR2 9NP on 20 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 November 2021
|
|
21 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
26 Apr 2021 | AP01 | Appointment of Mr James Radford as a director on 26 April 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
15 May 2020 | PSC01 | Notification of Sarah Kay Bidwell as a person with significant control on 15 November 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
14 Nov 2019 | AP01 | Appointment of Mrs Sarah Kay Bidwell as a director on 14 November 2019 | |
30 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-30
|