Advanced company searchLink opens in new window

THE LULLABY TRUST SALES LIMITED

Company number 01731141

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)
13 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jan 2024 PSC02 Notification of The Lullaby Trust Limited as a person with significant control on 1 July 2016
17 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 17 January 2024
05 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 10-18 Union Street London SE1 1SZ on 25 July 2023
10 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 TM01 Termination of appointment of Robert James Pascoe as a director on 5 June 2023
09 Jun 2023 TM01 Termination of appointment of Lisa Jane Hyde as a director on 5 June 2023
09 Jun 2023 TM01 Termination of appointment of Alan David Curtis as a director on 5 June 2023
01 Mar 2023 AA Accounts for a small company made up to 30 June 2022
10 Feb 2023 TM01 Termination of appointment of David Nicholas Marshall as a director on 9 February 2023
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of David Andrew Cole as a director on 7 February 2022
08 Mar 2022 TM01 Termination of appointment of Terence George Hebden as a director on 28 February 2022
07 Jan 2022 AA Accounts for a small company made up to 30 June 2021
06 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
21 Dec 2021 CH01 Director's details changed for Ms Lisa Jane Penney on 20 July 2021
28 Sep 2021 CH01 Director's details changed for Dr Stephanie Katherine Goater on 30 April 2021
28 Jan 2021 AA Accounts for a small company made up to 30 June 2020
06 Jan 2021 AP01 Appointment of Mr Robert James Pascoe as a director on 5 January 2021
06 Jan 2021 AP01 Appointment of Dr Stephanie Katherine Goater as a director on 5 January 2021
06 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
28 Oct 2020 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 28 October 2020
06 Apr 2020 AD01 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 6 April 2020