Advanced company searchLink opens in new window

DANIEL LOBB TRADING LIMITED

Company number 10631779

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2026 PSC04 Change of details for Mrs Maureen Rice as a person with significant control on 26 February 2026
31 Mar 2026 PSC04 Change of details for Mrs Hayley Donna Lobb as a person with significant control on 26 February 2026
31 Mar 2026 PSC07 Cessation of Philip Andrew Rice as a person with significant control on 26 February 2026
24 Feb 2026 CS01 Confirmation statement made on 24 February 2026 with updates
23 Feb 2026 PSC04 Change of details for Mrs Maureen Rice as a person with significant control on 18 January 2026
23 Feb 2026 PSC04 Change of details for Mr Philip Andrew Rice as a person with significant control on 18 January 2026
23 Feb 2026 PSC04 Change of details for Mrs Hayley Donna Lobb as a person with significant control on 18 January 2026
23 Feb 2026 PSC01 Notification of Philip Andrew Rice as a person with significant control on 18 January 2026
20 Feb 2026 PSC01 Notification of Hayley Donna Lobb as a person with significant control on 18 January 2026
11 Feb 2026 PSC07 Cessation of Executors of the Late Brian William Rice as a person with significant control on 18 January 2026
09 Jan 2026 CH01 Director's details changed for Mr Roger Skeldon on 15 December 2025
22 Dec 2025 CH02 Director's details changed for Ctc Directorships Ltd on 15 December 2025
18 Dec 2025 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 18 December 2025
18 Dec 2025 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 18 December 2025
12 Nov 2025 CS01 Confirmation statement made on 12 November 2025 with no updates
09 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
25 Feb 2025 CS01 Confirmation statement made on 20 February 2025 with updates
18 Feb 2025 PSC04 Change of details for Mr the Executors of the Late Brian William Rice as a person with significant control on 7 February 2025
07 Feb 2025 PSC04 Change of details for Mr Brian William Rice as a person with significant control on 7 February 2025
02 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates