Advanced company searchLink opens in new window

LOTTIE’S FROME LIMITED

Company number 11073457

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)
02 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with updates
03 Nov 2023 PSC04 Change of details for Mr John Gregory Whelan as a person with significant control on 3 November 2023
27 Oct 2023 PSC04 Change of details for Mrs Charlotte Sarah Alice Elizabeth Evans as a person with significant control on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr John Gregory Whelan on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mrs Charlotte Sarah Alice Elizabeth Evans on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr John Gregory Whelan on 27 October 2023
27 Oct 2023 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Lottie’S Frome Limited 23 Catherine Street Frome Somerset BA11 1DB on 27 October 2023
17 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
23 Feb 2022 PSC04 Change of details for Mrs Charlotte Sarah Alice Elizabeth Evans as a person with significant control on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mrs Charlotte Sarah Alice Elizabeth Evans on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr John Gregory Whelan on 21 February 2022
23 Feb 2022 PSC04 Change of details for Mr John Gregory Whelan as a person with significant control on 21 February 2022
01 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
23 Nov 2021 CH01 Director's details changed for Mr John Gregory Whelan on 23 November 2021
05 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
02 Dec 2020 CH01 Director's details changed for Mrs Charlotte Sarah Alice Elizabeth Evans on 2 December 2020
02 Dec 2020 CH01 Director's details changed for Mr John Gregory Whelan on 2 December 2020
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
09 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates