Advanced company searchLink opens in new window

LIZZIE LOVES (LONDON) LIMITED

Company number 11920170

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)
09 May 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
19 Apr 2024 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 159 Oxford Gardens London W10 6NE on 19 April 2024
13 Mar 2024 PSC04 Change of details for Ms Elizabeth Anne Mccarthy as a person with significant control on 6 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
21 Dec 2022 PSC04 Change of details for Ms Elizabeth Anne Mccarthy as a person with significant control on 21 December 2022
17 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: shareholders agreement 12/05/2022
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
11 Nov 2021 TM01 Termination of appointment of Elizabeth Anne Mccarthy as a director on 1 October 2021
07 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 PSC04 Change of details for Miss Elizabeth Anne Mccarthy as a person with significant control on 29 April 2021
04 May 2021 CH01 Director's details changed for Miss Elizabeth Anne Mccarthy on 29 April 2021
15 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1,278.415
25 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment to shareholders agreement 25/01/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
24 Feb 2021 CH01 Director's details changed for Miss Elizabeth Anne Mccarthy on 24 February 2021
24 Feb 2021 AD01 Registered office address changed from 72 Esmond Road London W4 1JF United Kingdom to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 24 February 2021
11 Feb 2021 MA Memorandum and Articles of Association
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 1,214.285
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1,150.002
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,108.573
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates