Advanced company searchLink opens in new window

LIFE AND LOOM LTD

Company number 11946505

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
20 Apr 2021 CH01 Director's details changed for Mr Fynn Hopper on 14 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Fynn Hopper on 20 April 2021
20 Apr 2021 CH01 Director's details changed for Miss Alix Rene Haynes on 14 April 2021
15 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Jan 2021 CH01 Director's details changed for Mr Fynn Hopper on 1 September 2020
22 Jan 2021 AP01 Appointment of Miss Alix Rene Haynes as a director on 1 September 2020
22 Jan 2021 TM01 Termination of appointment of Suzzanne Wendy Tompsett-Ince as a director on 1 September 2020
22 Jan 2021 TM01 Termination of appointment of Philip Easingwood as a director on 1 September 2020
22 Jan 2021 TM01 Termination of appointment of Jadwiga Wsol as a director on 1 September 2020
26 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 AD01 Registered office address changed from The Studio Giroscope Enterprise Yard 38-58 Selby Street Hull HU3 3PT England to Life & Loom, 38-58 Selby Street Hull North Humberside HU3 3PT on 14 April 2020
25 Apr 2019 AD01 Registered office address changed from 29 Selby Street Hull North Humberside HU3 3PB United Kingdom to The Studio Giroscope Enterprise Yard 38-58 Selby Street Hull HU3 3PT on 25 April 2019
16 Apr 2019 AP01 Appointment of Miss Jadwiga Wsol as a director on 15 April 2019
15 Apr 2019 AP01 Appointment of Miss Kate Macdonald as a director on 15 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Fynn Hopper on 15 April 2019
15 Apr 2019 AP01 Appointment of Mrs Suzzanne Wendy Tompsett-Ince as a director on 15 April 2019
15 Apr 2019 AP01 Appointment of Mr Philip Easingwood as a director on 15 April 2019
15 Apr 2019 NEWINC Incorporation