Advanced company searchLink opens in new window

LUSTIGMAN HOLDINGS LIMITED

Company number 11221696

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-23
  • GBP 2