- Company Overview for LOBELHA MANAGEMENT LIMITED (07702613)
- Filing history for LOBELHA MANAGEMENT LIMITED (07702613)
- People for LOBELHA MANAGEMENT LIMITED (07702613)
- More for LOBELHA MANAGEMENT LIMITED (07702613)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
02 Nov 2023 | CH02 | Director's details changed for Versos Directors Limited on 1 November 2023 | |
02 Nov 2023 | CH04 | Secretary's details changed for Versos Secretaries Limited on 1 November 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
21 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
20 Aug 2021 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 20 August 2021 | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Jan 2019 | RT01 | Administrative restoration application | |
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates |