Advanced company searchLink opens in new window

LUSH LETTINGS LTD

Company number 09477121

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)
14 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
05 Mar 2021 DS02 Withdraw the company strike off application
02 Mar 2021 DS01 Application to strike the company off the register
26 Aug 2020 TM01 Termination of appointment of Sharon Hughes as a director on 20 August 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
20 Aug 2020 AP01 Appointment of Miss Sharon Hughes as a director on 19 August 2020
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 AD01 Registered office address changed from 1 Inkerman Street Llanelli SA15 1RY Wales to Bres House Bres Road Llanelli SA15 1UA on 29 August 2019
14 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 2 Glyncoed Terrace Llanelli SA15 1EZ Wales to 1 Inkerman Street Llanelli SA15 1RY on 12 March 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Mar 2016 CH01 Director's details changed for Miss Hayley Diana on 1 March 2016
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1