- Company Overview for LP SD ONE HUNDRED THREE LIMITED (15074580)
- Filing history for LP SD ONE HUNDRED THREE LIMITED (15074580)
- People for LP SD ONE HUNDRED THREE LIMITED (15074580)
- Charges for LP SD ONE HUNDRED THREE LIMITED (15074580)
- More for LP SD ONE HUNDRED THREE LIMITED (15074580)
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) |
---|---|---|---|
21 Jan 2025 | AD01 | Registered office address changed from 10 Norman Road Walsall WS5 3QJ England to 20 International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 21 January 2025 | |
06 Jan 2025 | MR01 | Registration of charge 150745800001, created on 30 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
06 Sep 2024 | AA01 | Current accounting period extended from 31 August 2024 to 30 September 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
23 Nov 2023 | PSC02 | Notification of Snj Health Limited as a person with significant control on 26 October 2023 | |
23 Nov 2023 | AP01 | Appointment of Miss Nilam Patel as a director on 26 October 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to 10 Norman Road Walsall WS5 3QJ on 23 November 2023 | |
23 Nov 2023 | PSC07 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 26 October 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Dominik Mueser as a director on 26 October 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 26 October 2023 | |
15 Aug 2023 | NEWINC |
Incorporation
Statement of capital on 2023-08-15
|