- Company Overview for LOBSTER BIDCO LIMITED (13250811)
- Filing history for LOBSTER BIDCO LIMITED (13250811)
- People for LOBSTER BIDCO LIMITED (13250811)
- Charges for LOBSTER BIDCO LIMITED (13250811)
- More for LOBSTER BIDCO LIMITED (13250811)
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 | AA | Group of companies' accounts made up to 31 March 2024 | |
20 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 18 November 2024
|
|
21 Oct 2024 | PSC07 | Cessation of Lobster Midco Limited as a person with significant control on 8 October 2024 | |
21 Oct 2024 | PSC02 | Notification of End Holdco Uk Limited as a person with significant control on 8 October 2024 | |
21 Oct 2024 | MR01 | Registration of charge 132508110002, created on 9 October 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
09 Feb 2024 | AD01 | Registered office address changed from Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG England to 1 Parsons Road Washington NE37 1EZ on 9 February 2024 | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
28 Sep 2023 | CH01 | Director's details changed for William Parker Gundersen on 15 September 2023 | |
17 May 2023 | AP01 | Appointment of Mrs Karen Dracou as a director on 18 April 2023 | |
03 May 2023 | TM01 | Termination of appointment of Mark Christopher Fleetwood as a director on 18 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
16 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
13 Dec 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
18 Aug 2022 | TM01 | Termination of appointment of John Douglas Parker as a director on 8 August 2022 | |
18 Aug 2022 | AP01 | Appointment of Mr William Parker Gundersen as a director on 8 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Rupert Christiaan Ashworth as a director on 8 August 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Apr 2021 | AP01 | Appointment of Mr Mark Christopher Fleetwood as a director on 23 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from C/O Cecp Advisors Llp 1 st James's Market London SW1Y 4AH United Kingdom to Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG on 26 April 2021 | |
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
13 Apr 2021 | CH01 | Director's details changed for Mr John Douglas Parker on 1 April 2021 | |
09 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
08 Apr 2021 | CH01 | Director's details changed for Mr John Douglas Parker on 1 April 2021 |