Advanced company searchLink opens in new window

LT SHOREDITCH LIMITED

Company number 10294949

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)
05 Jul 2022 CH01 Director's details changed for Mr Luke Ashton Thomas on 5 July 2022
21 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 31 July 2018
26 Nov 2018 TM01 Termination of appointment of Nicholas John Mackaness as a director on 25 July 2018
26 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
17 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Nicholas John Mackaness on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from Unit 5 Evolution House Lakeside Business Park St. Davids Park Ewloe Flintshire CH5 3XP to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 17 July 2018
30 May 2018 CH01 Director's details changed for Mr Luke Ashton Thomas on 30 May 2018
19 Mar 2018 AA Micro company accounts made up to 31 July 2017
25 Aug 2017 PSC02 Notification of Luke Thomas Dining Company Limited as a person with significant control on 25 July 2016
25 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 21 New Road Richmond TW10 7HZ England to Unit 5 Evolution House Lakeside Business Park St. Davids Park Ewloe Flintshire CH5 3XP on 27 April 2017
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted