- Company Overview for LORD NORTH STREET LIMITED (03664551)
- Filing history for LORD NORTH STREET LIMITED (03664551)
- People for LORD NORTH STREET LIMITED (03664551)
- More for LORD NORTH STREET LIMITED (03664551)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
08 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
08 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
05 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 May 2023 | TM01 | Termination of appointment of Paolo Nicola Scalco as a director on 6 April 2023 | |
17 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
01 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
15 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
23 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
06 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
07 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
07 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
07 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Jun 2021 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 4 June 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Paolo Nicola Scalco as a director on 17 December 2020 | |
24 Dec 2020 | TM01 | Termination of appointment of James William Fleming as a director on 18 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
20 Nov 2020 | PSC02 | Notification of Applerigg Limited as a person with significant control on 23 October 2020 | |
20 Nov 2020 | PSC07 | Cessation of Sand Aire Limited as a person with significant control on 23 October 2020 | |
09 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Warwick John Newbury as a director on 9 December 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Gerald Vincent Bodenham Thompson as a director on 9 December 2019 |