Advanced company searchLink opens in new window

ESF LOSTOCK LIMITED

Company number 09914137

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)
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 AD01 Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU England to The Nurseries Burnt House Lane Bransgore Christchurch BH23 8AL on 5 August 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
19 May 2020 AP01 Appointment of Mr Miles Mark Edward Hilton Dearden as a director on 19 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 March 2020
  • GBP 400
28 Feb 2020 CH01 Director's details changed for Mr David Anthony Da Cunha on 20 February 2020
28 Feb 2020 PSC04 Change of details for David Da Cunha as a person with significant control on 20 February 2020
15 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
29 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
15 Dec 2016 CH01 Director's details changed for Mr Allan Higgs on 14 December 2016
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 300
14 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted