Advanced company searchLink opens in new window

LORD TRESISE LTD

Company number 11575617

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)
23 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
31 Oct 2023 AP01 Appointment of Mr Allan David Perry as a director on 31 October 2023
31 Oct 2023 AP01 Appointment of Mr Imran Sayani as a director on 31 October 2023
19 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
13 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
04 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
12 Jul 2021 AA Group of companies' accounts made up to 31 March 2020
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
26 Jan 2021 AP01 Appointment of Mr Stephen Joseph Feery as a director on 20 January 2021
09 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
21 Sep 2020 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Sep 2020 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
21 Sep 2020 PSC04 Change of details for Mr Neil Russell as a person with significant control on 1 November 2018
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
01 May 2020 AA Group of companies' accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 27,000,010
27 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 MR01 Registration of charge 115756170001, created on 1 November 2018
26 Sep 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
20 Sep 2018 PSC04 Change of details for Mr Neil Russell as a person with significant control on 18 September 2018
20 Sep 2018 CH01 Director's details changed for Mr Neil Russell on 18 September 2018