Advanced company searchLink opens in new window

THE TIMELESS COLLECTION LIMITED

Company number 11738402

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 Jul 2024 AP01 Appointment of Mr Steven Michael Allen as a director on 2 July 2024
02 Jul 2024 TM01 Termination of appointment of Marco Fabbricini as a director on 2 July 2024
07 Jun 2024 CERTNM Company name changed lsg sports LIMITED\certificate issued on 07/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
27 Nov 2023 PSC02 Notification of Lsg Group Limited as a person with significant control on 7 November 2023
27 Nov 2023 PSC07 Cessation of Elio Leoni Sceti as a person with significant control on 7 November 2023
27 Nov 2023 PSC01 Notification of Patrick Leoni Sceti as a person with significant control on 7 November 2023
27 Nov 2023 AD01 Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ to 52 Jermyn Street London SW1Y 6LX on 27 November 2023
02 Aug 2023 AA Micro company accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 PSC01 Notification of Elio Leoni Sceti as a person with significant control on 4 August 2019
10 Dec 2019 PSC07 Cessation of Patrick William Elio Leoni Sceti as a person with significant control on 10 December 2019
09 Dec 2019 PSC04 Change of details for Mr Patrick William Elio Leoni Sceti as a person with significant control on 4 August 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 August 2019
  • GBP 4,100
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 2,000
28 Jan 2019 AD01 Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY to Egyptian House 170 Piccadilly London W1J 9EJ on 28 January 2019
28 Jan 2019 AP01 Appointment of Mr Patrick William Elio Leoni Sceti as a director on 28 January 2019
21 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-21
  • GBP 1