Advanced company searchLink opens in new window

L'ESCARGOTIERE LTD

Company number 09251261

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)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
23 Jun 2023 AD01 Registered office address changed from 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS England to Boadicea Park Preston Road Ribchester Preston PR3 3XL on 23 June 2023
28 Mar 2023 AA Micro company accounts made up to 31 October 2022
27 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 October 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
07 Feb 2022 PSC02 Notification of Caltz Investment Holdings Ltd. as a person with significant control on 7 February 2022
07 Feb 2022 PSC07 Cessation of Caltz Investments Limited as a person with significant control on 7 February 2022
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AA Micro company accounts made up to 31 October 2020
24 Nov 2020 AA Micro company accounts made up to 31 October 2019
31 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 Dec 2019 PSC02 Notification of Caltz Investments Limited as a person with significant control on 20 October 2019
06 Dec 2019 PSC07 Cessation of L'escargotiere Investments Ltd as a person with significant control on 19 October 2019
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with updates
01 Feb 2019 PSC05 Change of details for L'escargotiere Investments Ltd as a person with significant control on 29 January 2019
01 Feb 2019 PSC07 Cessation of John Rowe as a person with significant control on 29 January 2019
01 Feb 2019 TM01 Termination of appointment of John Rowe as a director on 29 January 2019
08 Jan 2019 AD01 Registered office address changed from 27 Inglewhite Road Longridge Preston PR3 3JS England to 25 Inglewhite Road Longridge Preston Lancashire PR3 3JS on 8 January 2019
09 Nov 2018 AD01 Registered office address changed from Upper Dutch Barn Twitter Lane Bashall Eaves Clitheroe Lancashire BB7 3LQ England to 27 Inglewhite Road Longridge Preston PR3 3JS on 9 November 2018
01 Nov 2018 AP01 Appointment of Mr Terence Ball as a director on 1 November 2018
27 Oct 2018 DISS40 Compulsory strike-off action has been discontinued