Advanced company searchLink opens in new window

LISA'S ON BROADWAY LIMITED

Company number 08282020

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 RP05 Registered office address changed to PO Box 4385, 08282020: Companies House Default Address, Cardiff, CF14 8LH on 9 December 2019
28 Nov 2019 DS01 Application to strike the company off the register
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
28 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
13 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
14 May 2018 CH01 Director's details changed for Mrs Lisa Catherine Davies on 11 May 2018
14 May 2018 PSC04 Change of details for Mrs Lisa Catherine Davies as a person with significant control on 11 May 2018
14 May 2018 AD01 Registered office address changed from Horsepits Farm Cooks Hall Road West Bergholt Colchester CO6 3EX England to 14 Farrer Road London N8 8LB on 14 May 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 December 2016
05 Jan 2018 CS01 Confirmation statement made on 6 November 2017 with updates
02 Oct 2017 PSC04 Change of details for Ms Lisa Catherine Burton as a person with significant control on 5 August 2017
02 Oct 2017 PSC04 Change of details for Ms Lisa Catherine Burton as a person with significant control on 5 August 2017
30 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
30 Sep 2017 CH01 Director's details changed for Ms Lisa Catherine Burton on 5 August 2017
30 Sep 2017 TM02 Termination of appointment of Bwb Secretarial Limited as a secretary on 5 August 2017
30 Sep 2017 CH01 Director's details changed for Ms Lisa Catherine Burton on 5 August 2017
05 Aug 2017 CH01 Director's details changed for Ms Lisa Catherine Burton on 5 August 2017
05 Aug 2017 PSC04 Change of details for Ms Lisa Catherine Burton as a person with significant control on 5 August 2017
05 Aug 2017 AD01 Registered office address changed from 63 Etheldene Avenue London Greater London N10 3QD to Horsepits Farm Cooks Hall Road West Bergholt Colchester CO6 3EX on 5 August 2017
29 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100