- Company Overview for L&O FOODS LIMITED (12121575)
- Filing history for L&O FOODS LIMITED (12121575)
- People for L&O FOODS LIMITED (12121575)
- Charges for L&O FOODS LIMITED (12121575)
- More for L&O FOODS LIMITED (12121575)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
13 Nov 2024 | MR01 | Registration of charge 121215750001, created on 8 November 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
16 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
12 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2024 | MA | Memorandum and Articles of Association | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
16 Feb 2022 | AD01 | Registered office address changed from Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Bizspace, Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 16 February 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
12 Apr 2021 | AD01 | Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to Waterside Drive Arlington Business Park Theale Reading RG7 4SA on 12 April 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
03 Jun 2020 | TM01 | Termination of appointment of Volker Oevermann as a director on 19 November 2019 | |
03 Jun 2020 | TM01 | Termination of appointment of Heinz Gerhard Lichomski as a director on 19 November 2019 | |
03 Jun 2020 | AP01 | Appointment of Mr Michael Desmond Bernard as a director on 19 November 2019 | |
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|