Advanced company searchLink opens in new window

45 LORDSHIP PARK LTD

Company number 13094487

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)
24 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
02 Dec 2024 AA Micro company accounts made up to 15 June 2024
15 Feb 2024 AA Micro company accounts made up to 15 June 2023
29 Jan 2024 AD01 Registered office address changed from 45 Lordship Park London N16 5UN England to 16 Abbotts Close 16 Abbotts Close Alwyne Road London N1 2HJ on 29 January 2024
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
08 Jun 2023 PSC04 Change of details for Mr Mark Bailey as a person with significant control on 10 July 2022
03 Mar 2023 AP01 Appointment of Mr Barry Stephen Cox as a director on 2 March 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 15 June 2022
02 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
18 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 15 June 2022
10 Sep 2021 PSC07 Cessation of Charlotte Louise Baker as a person with significant control on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Eliezer Herczl as a director on 1 September 2021
10 Sep 2021 TM01 Termination of appointment of Charlotte Baker as a director on 10 September 2021
02 Sep 2021 PSC04 Change of details for Mr Mark Bailey as a person with significant control on 2 September 2021
02 Sep 2021 AD01 Registered office address changed from Flat a 45 Lordship Park London N16 5UN United Kingdom to 45 Lordship Park London N16 5UN on 2 September 2021
23 Aug 2021 PSC01 Notification of Mark Bailey as a person with significant control on 23 August 2021
23 Aug 2021 PSC01 Notification of Lisa Baker as a person with significant control on 23 August 2021
23 Aug 2021 PSC01 Notification of Suzanne Masterton as a person with significant control on 23 August 2021
23 Aug 2021 PSC01 Notification of Charlotte Louise Baker as a person with significant control on 23 August 2021
14 Jul 2021 AP01 Appointment of Ms Lisa Baker as a director on 13 July 2021
13 Jul 2021 AP03 Appointment of Ms Claire Sampson as a secretary on 13 July 2021
22 Dec 2020 NEWINC Incorporation