Advanced company searchLink opens in new window

L&O FOODS LIMITED

Company number 12121575

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)
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
  • GBP 11,000
12 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-25
  • GBP 10,000