Advanced company searchLink opens in new window

LONDON FASHION INVESTMENTS LTD

Company number 11058780

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)
16 Oct 2023 AD01 Registered office address changed from Kingfisher House Gilders Way Barrack Street Norwich NR3 1UB England to 1303 Canaletto Tower 1303 Canaletto Tower 257 City Road London EC1V 1AE on 16 October 2023
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
18 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
02 Nov 2021 AP01 Appointment of Mrs Wendy Hammett as a director on 26 October 2021
02 Nov 2021 AP01 Appointment of Mr Jonathan Chippindale as a director on 26 October 2021
12 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 November 2020
26 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
10 Aug 2020 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to Kingfisher House Gilders Way Barrack Street Norwich NR3 1UB on 10 August 2020
26 Feb 2020 TM01 Termination of appointment of Yu Xiong as a director on 26 February 2020
14 Aug 2019 PSC04 Change of details for Ms Jane Sheperdson as a person with significant control on 14 August 2019
14 Aug 2019 CH01 Director's details changed for Ms Jane Sheperdson on 14 August 2019
09 Aug 2019 CH01 Director's details changed for Ms Helen Newman on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Prof Yu Xiong on 8 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Aug 2019 PSC03 Notification of Panda Dream Limited as a person with significant control on 7 August 2019
07 Aug 2019 PSC01 Notification of Jane Sheperdson as a person with significant control on 7 August 2019
07 Aug 2019 PSC07 Cessation of Hubert John French as a person with significant control on 7 August 2019
05 Aug 2019 CH01 Director's details changed for Ms Helen Newman on 24 June 2019
28 Jun 2019 AP01 Appointment of Ms Helen Newman as a director on 18 June 2019
21 Jun 2019 AP01 Appointment of Ms Jane Sheperdson as a director on 7 June 2019
12 Jun 2019 AD01 Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to 4 Christopher Street London EC2A 2BS on 12 June 2019