- Company Overview for LUSTIGMAN HOLDINGS LIMITED (11221696)
- Filing history for LUSTIGMAN HOLDINGS LIMITED (11221696)
- People for LUSTIGMAN HOLDINGS LIMITED (11221696)
- Registers for LUSTIGMAN HOLDINGS LIMITED (11221696)
- More for LUSTIGMAN HOLDINGS LIMITED (11221696)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
25 Feb 2023 | PSC04 | Change of details for Mr Ohad Lustigman as a person with significant control on 1 September 2022 | |
25 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
25 Feb 2023 | CH01 | Director's details changed for Mr Ohad Lustigman on 1 September 2022 | |
19 Feb 2023 | AD01 | Registered office address changed from 143 Nether Street London N12 8ES United Kingdom to 27 Avondale Avenue London N12 8EP on 19 February 2023 | |
19 Feb 2023 | CH01 | Director's details changed for Ms Adi Lustigman on 21 September 2022 | |
19 Feb 2023 | PSC04 | Change of details for Ms Adi Lustigman as a person with significant control on 21 September 2022 | |
19 Feb 2023 | CH01 | Director's details changed for Ms Adi Lustigman on 19 February 2023 | |
19 Feb 2023 | CH01 | Director's details changed for Mr Ohad Lustigman on 19 February 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
04 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
08 Jan 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
08 Jan 2019 | EW01RSS | Directors' register information at 8 January 2019 on withdrawal from the public register | |
08 Jan 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
23 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-23
|