Advanced company searchLink opens in new window

LOLAVISTA LIMITED

Company number 09316800

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)
21 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
20 Jul 2022 AP01 Appointment of Dr Pamela Arasu as a director on 19 July 2022
20 Jul 2022 AP01 Appointment of Dr Sathiyarajah Arasu as a director on 19 July 2022
03 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
04 Dec 2018 AD01 Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 4 December 2018
13 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
12 Dec 2014 CH01 Director's details changed for Dr Anu Arasu on 18 November 2014
18 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-18
  • GBP 10