- Company Overview for LOBCO LTD (12306886)
- Filing history for LOBCO LTD (12306886)
- People for LOBCO LTD (12306886)
- More for LOBCO LTD (12306886)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
06 Nov 2024 | PSC07 | Cessation of Carriley Holdings Limited as a person with significant control on 14 April 2023 | |
06 Nov 2024 | PSC02 | Notification of Vizhol Limited as a person with significant control on 14 April 2023 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | AP01 | Appointment of Mr Nathan Ash as a director on 26 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | PSC02 | Notification of Carriley Holdings Limited as a person with significant control on 19 July 2022 | |
21 Jul 2022 | PSC07 | Cessation of Liz Mary O'brien as a person with significant control on 19 July 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
03 Nov 2020 | CH01 | Director's details changed for Mr Paul John O'brien on 2 June 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mrs Liz Mary O'brien on 2 June 2020 | |
03 Nov 2020 | PSC04 | Change of details for Mrs Liz Mary O'brien as a person with significant control on 2 June 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 2 st. John Street Chester CH1 1AA United Kingdom to 2 st. John Street Chester CH1 1DA on 3 November 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Ground Floor Suite, Pulford House Bell Meadow Business Park, Park Lane Pulford Chester Cheshire CH4 9EP United Kingdom to 2 st. John Street Chester CH1 1AA on 2 June 2020 | |
11 Nov 2019 | AA01 | Current accounting period extended from 30 November 2020 to 31 December 2020 | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|