Advanced company searchLink opens in new window

FRONT OF HOUSE LS LIMITED

Company number 09556140

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)
28 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2024 DS01 Application to strike the company off the register
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
27 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
27 Apr 2023 PSC04 Change of details for Miss Rhiannon Jade Stevens as a person with significant control on 23 April 2023
27 Apr 2023 CH01 Director's details changed for Miss Rhiannon Jade Stevens on 23 April 2023
27 Apr 2023 PSC04 Change of details for Mr Samuel John Lawson as a person with significant control on 23 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Samuel John Lawson on 23 April 2023
09 Feb 2023 PSC04 Change of details for Miss Rhiannon Jade Stevens as a person with significant control on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr Samuel John Lawson as a person with significant control on 9 February 2023
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
23 Apr 2020 PSC04 Change of details for Miss Rhiannon Jade Stevens as a person with significant control on 1 April 2020
23 Apr 2020 PSC04 Change of details for Mr Samuel John Lawson as a person with significant control on 1 April 2020
23 Apr 2020 CH01 Director's details changed for Miss Rhiannon Jade Stevens on 1 April 2020
23 Apr 2020 CH01 Director's details changed for Mr Samuel John Lawson on 1 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates