Advanced company searchLink opens in new window

LULU AND SONS LTD

Company number 10496762

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 AA Micro company accounts made up to 24 May 2023
06 Feb 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
21 Feb 2023 AA Micro company accounts made up to 24 May 2022
19 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 24 May 2021
22 Feb 2022 AD01 Registered office address changed from C/O Attwoods Cca Limited 3000 Aviator Way Manchester M22 5TG England to 41a Wilmslow Road Cheadle SK8 1DR on 22 February 2022
29 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
01 Jun 2021 TM02 Termination of appointment of Philip Michael Somerset Oehley as a secretary on 29 March 2021
01 Jun 2021 PSC01 Notification of Lee Oehley as a person with significant control on 29 March 2021
01 Jun 2021 PSC07 Cessation of Philip Michael Somerset Oehley as a person with significant control on 29 March 2021
25 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
24 May 2021 TM01 Termination of appointment of Philip Michael Somerset Oehley as a director on 29 March 2021
03 Dec 2020 AA Micro company accounts made up to 24 May 2020
02 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from 16 Arlington Road Arlington Road, C/0 16 Arlington Road Cheadle Cheshire SK8 1LW England to C/O Attwoods Cca Limited 3000 Aviator Way Manchester M22 5TG on 24 June 2020
18 Mar 2020 AA Micro company accounts made up to 24 May 2019
27 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
25 Aug 2018 AA Micro company accounts made up to 24 May 2018
07 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 24 May 2018
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
05 Dec 2017 PSC07 Cessation of Lee Oehley as a person with significant control on 5 December 2017
03 Dec 2017 AP01 Appointment of Mrs Lee Oehley as a director on 3 December 2017
03 Dec 2017 TM01 Termination of appointment of Lee Oehley as a director on 3 December 2017
11 Dec 2016 AP03 Appointment of Mr Philip Michael Somerset Oehley as a secretary on 11 December 2016