Advanced company searchLink opens in new window

LOBSTER ALTA (HOLDINGS) LIMITED

Company number 12033750

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 CS01 Confirmation statement made on 23 November 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
25 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
27 Sep 2021 PSC04 Change of details for Mr Thomas Alexander Ashby Leslie as a person with significant control on 24 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Thomas Alexander Ashby Leslie on 24 September 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 914
30 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jun 2020 PSC07 Cessation of Richard Neil Sim as a person with significant control on 19 June 2020
29 Jun 2020 PSC04 Change of details for Mr Thomas Alexander Ashby Leslie as a person with significant control on 19 June 2020
29 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 804
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
07 Apr 2020 PSC04 Change of details for Richard Neil Sim as a person with significant control on 6 March 2020
07 Apr 2020 CH01 Director's details changed for Richard Neil Sim on 6 March 2020
21 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 January 2020
18 Nov 2019 SH08 Change of share class name or designation
18 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2019 PSC04 Change of details for Richard Neil Sim as a person with significant control on 4 November 2019
13 Nov 2019 AD01 Registered office address changed from 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 13 November 2019
13 Nov 2019 CH01 Director's details changed for Mr Thomas Alexander Ashby Leslie on 7 November 2019
13 Nov 2019 PSC04 Change of details for Mr Thomas Alexander Ashby Leslie as a person with significant control on 7 November 2019
13 Nov 2019 CH01 Director's details changed for Richard Neil Sim on 4 November 2019