Advanced company searchLink opens in new window

LO BUE LIMITED

Company number 11471970

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)
07 Mar 2025 RP05 Registered office address changed to PO Box 4385, 11471970 - Companies House Default Address, Cardiff, CF14 8LH on 7 March 2025
07 Mar 2025 RP10 Address of person with significant control Mr Peter Stringer changed to 11471970 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 March 2025
07 Mar 2025 RP09 Address of officer Mr Peter Stringer changed to 11471970 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 March 2025
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 AD01 Registered office address changed from , Unit H Eskdale Road Industrial Estate, Uxbridge, UB8 2RT, England to Charter Building Charter Place Uxbridge UB8 1JG on 17 March 2023
17 Mar 2023 PSC07 Cessation of David John Connick as a person with significant control on 3 December 2022
17 Mar 2023 TM01 Termination of appointment of David John Connick as a director on 3 December 2022
17 Mar 2023 PSC01 Notification of Peter Stringer as a person with significant control on 3 December 2022
17 Mar 2023 AP01 Appointment of Mr Peter Stringer as a director on 3 December 2022
16 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from , Unit 2 Winsford Parade Albert Street, Slough, SL1 2BD, England to Charter Building Charter Place Uxbridge UB8 1JG on 4 August 2022
15 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 TM01 Termination of appointment of Mario Lo Bue as a director on 7 October 2021
07 Oct 2021 PSC07 Cessation of Mario Lo Bue as a person with significant control on 7 October 2021
05 Oct 2021 AP01 Appointment of Mr David John Connick as a director on 30 April 2021
05 Oct 2021 PSC01 Notification of David John Connick as a person with significant control on 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
21 Aug 2020 AD01 Registered office address changed from , 4 Achilles House Calleva Park, Aldermaston, Reading, RG7 8RN, England to Charter Building Charter Place Uxbridge UB8 1JG on 21 August 2020
18 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
16 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
25 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1,000,000