Advanced company searchLink opens in new window

LIAL LIMITED

Company number 07645871

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)
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
06 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 November 2023
11 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
27 Sep 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 December 2022
23 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jul 2022 PSC02 Notification of Culina Group Limited as a person with significant control on 1 July 2022
13 Jul 2022 PSC07 Cessation of Alan Ball as a person with significant control on 1 July 2022
13 Jul 2022 AP01 Appointment of Mr Alastair William Isbister as a director on 1 July 2022
13 Jul 2022 AD01 Registered office address changed from Britan House No 18 Brindley Close Holly Lane Industrial Estate Atherstone Warwickshire CV9 2GA England to Stellar House Barbour Square, Field Lane Tattenhall Chester Cheshire CH3 9RF on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Lisa Ball as a director on 1 July 2022
13 Jul 2022 TM01 Termination of appointment of Alan John Ball as a director on 1 July 2022
13 Jul 2022 AP01 Appointment of Mr Christian Lee Price as a director on 1 July 2022
13 Jul 2022 AP01 Appointment of Mr Thomas Van Mourik as a director on 1 July 2022
27 Jun 2022 AP01 Appointment of Mrs Lisa Ball as a director on 27 June 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
27 Jan 2022 SH08 Change of share class name or designation
26 Jan 2022 TM02 Termination of appointment of Rosa Ann Ball as a secretary on 26 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
29 Apr 2021 MR04 Satisfaction of charge 076458710002 in full
04 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 102
21 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
22 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates