Advanced company searchLink opens in new window

LOUIS CONRAD LIMITED

Company number 10905351

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
15 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 May 2022 CH01 Director's details changed for Mr Rizwan Abed on 1 May 2022
15 Mar 2022 AAMD Amended total exemption full accounts made up to 31 August 2020
15 Mar 2022 TM01 Termination of appointment of Altaf Ravat as a director on 1 September 2021
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
03 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 AD01 Registered office address changed from Unit 2 the Outlet Ebenezer Chapel Bradley Street Castleford WF10 1HR England to Providence Mills Syke Lane Earlsheaton Dewsbury WF12 8HT on 12 October 2020
18 Aug 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 August 2018
08 May 2019 AD01 Registered office address changed from Unit 4 Hoyle Head Mills New Street Earlsheaton Dewsbury WF12 8JJ England to Unit 2 the Outlet Ebenezer Chapel Bradley Street Castleford WF10 1HR on 8 May 2019
22 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
22 Aug 2018 PSC01 Notification of Altaf Ravat as a person with significant control on 9 August 2017
22 Aug 2018 CH01 Director's details changed for Mr Altaf Ravat on 8 August 2017
22 Aug 2018 CH01 Director's details changed for Mr Rizwan Abed on 8 August 2017
17 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 17 August 2018
17 Aug 2018 AD01 Registered office address changed from Unit 2,Victory Court Flagship Square Shaw Cross Business Park Dewsbury WF12 7th United Kingdom to Unit 4 Hoyle Head Mills New Street Earlsheaton Dewsbury WF12 8JJ on 17 August 2018
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 33.33
  • MODEL ARTICLES ‐ Model articles adopted