Advanced company searchLink opens in new window

THE LATHOM SOCIAL CLUB LIMITED

Company number 08466913

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2022 DS01 Application to strike the company off the register
23 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 AD01 Registered office address changed from 50-52 Bridge Road Litherland Liverpool L21 6PH to 46 Station Road Ainsdale Southport Merseyside PR8 3HW on 27 January 2015
19 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
23 Dec 2013 CERTNM Company name changed prades LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
23 Dec 2013 CONNOT Change of name notice
13 Dec 2013 AP01 Appointment of Mr Brian Corrigan as a director
13 Dec 2013 TM01 Termination of appointment of William Aspinall as a director