Advanced company searchLink opens in new window

LOUISA ROBERTSON ASSOCIATES LIMITED

Company number 03968198

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)
10 Aug 2017 PSC01 Notification of Josephine Kate Mortimer as a person with significant control on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Angela Jane Mortimer as a director on 17 July 2017
10 Aug 2017 ANNOTATION Rectified The AP01 was removed from the public register on 6 April 2018 as it was invalid or ineffective
10 Aug 2017 TM01 Termination of appointment of William Littlejohn Mortimer as a director on 17 July 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,100
12 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
27 Mar 2015 CH01 Director's details changed for William Littlejohn Mortimer on 20 March 2015
27 Mar 2015 CH01 Director's details changed for Angela Jane Mortimer on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
12 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,100
07 Jan 2015 AD01 Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on 7 January 2015
15 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,100
04 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
18 Jan 2011 AA Full accounts made up to 30 June 2010